EXCEL TELECOM LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1AF

Company number 03167037
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address FIRST FLOOR BRAEMAR HOUSE 127 MAIN STREET, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1AF
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXCEL TELECOM LIMITED are www.exceltelecom.co.uk, and www.excel-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Castleford Rail Station is 5.1 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Telecom Limited is a Private Limited Company. The company registration number is 03167037. Excel Telecom Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Excel Telecom Limited is First Floor Braemar House 127 Main Street Garforth Leeds West Yorkshire Ls25 1af. The company`s financial liabilities are £161.16k. It is £-42.13k against last year. The cash in hand is £1.61k. It is £-1.31k against last year. And the total assets are £219.37k, which is £13.78k against last year. TURNER, Gail Louise is a Director of the company. TURNER, Robert is a Director of the company. Secretary LEDINGHAM SMITH, Margaret has been resigned. Secretary MATTHEWS, David Steven has been resigned. Director DUS, Paula Susan has been resigned. Director LEDINGHAM SMITH, Margaret has been resigned. Director LEDINGHAM-SMITH, John has been resigned. The company operates in "Wired telecommunications activities".


excel telecom Key Finiance

LIABILITIES £161.16k
-21%
CASH £1.61k
-45%
TOTAL ASSETS £219.37k
+6%
All Financial Figures

Current Directors

Director
TURNER, Gail Louise
Appointed Date: 01 August 2002
59 years old

Director
TURNER, Robert
Appointed Date: 01 September 2013
64 years old

Resigned Directors

Secretary
LEDINGHAM SMITH, Margaret
Resigned: 08 January 2013
Appointed Date: 04 March 1996

Secretary
MATTHEWS, David Steven
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
DUS, Paula Susan
Resigned: 30 July 2014
Appointed Date: 01 September 2013
67 years old

Director
LEDINGHAM SMITH, Margaret
Resigned: 08 January 2013
Appointed Date: 04 March 1996
70 years old

Director
LEDINGHAM-SMITH, John
Resigned: 01 September 2013
Appointed Date: 04 March 1996
79 years old

EXCEL TELECOM LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

13 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
31 Jan 1998
Accounts for a small company made up to 31 March 1997
27 May 1997
Return made up to 04/03/97; full list of members
14 Mar 1996
Secretary resigned
14 Mar 1996
New secretary appointed
04 Mar 1996
Incorporation

EXCEL TELECOM LIMITED Charges

12 February 2003
Charge over book debts
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
12 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…