EXCEL ASSEMBLIES LIMITED
MANCHESTER IONIX SYSTEMS (LEIGH) LIMITED

Hellopages » Greater Manchester » Manchester » M3 2ER

Company number 08388168
Status Active
Incorporation Date 4 February 2013
Company Type Private Limited Company
Address SLATER HEELIS LLP, 86 DEANSGATE, MANCHESTER, M3 2ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Previous accounting period shortened from 30 March 2017 to 31 December 2016 This document is being processed and will be available in 5 days. ; Group of companies' accounts made up to 3 April 2016; Confirmation statement made on 4 February 2017 with updates. The most likely internet sites of EXCEL ASSEMBLIES LIMITED are www.excelassemblies.co.uk, and www.excel-assemblies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Assemblies Limited is a Private Limited Company. The company registration number is 08388168. Excel Assemblies Limited has been working since 04 February 2013. The present status of the company is Active. The registered address of Excel Assemblies Limited is Slater Heelis Llp 86 Deansgate Manchester M3 2er. . ALLAN, Stephen Alexander is a Director of the company. GARE, Michael Adrian is a Director of the company. TAYLOR, Elaine is a Director of the company. TAYLOR, William Mowbray is a Director of the company. Director GARE, Michael Adrian has been resigned. Director MCKEE, Ivan Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALLAN, Stephen Alexander
Appointed Date: 14 October 2015
56 years old

Director
GARE, Michael Adrian
Appointed Date: 24 June 2015
55 years old

Director
TAYLOR, Elaine
Appointed Date: 04 February 2013
64 years old

Director
TAYLOR, William Mowbray
Appointed Date: 04 February 2013
65 years old

Resigned Directors

Director
GARE, Michael Adrian
Resigned: 22 May 2015
Appointed Date: 04 February 2013
55 years old

Director
MCKEE, Ivan Paul
Resigned: 14 October 2015
Appointed Date: 04 February 2013
62 years old

Persons With Significant Control

Excel Assemblies Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EXCEL ASSEMBLIES LIMITED Events

21 Mar 2017
Previous accounting period shortened from 30 March 2017 to 31 December 2016
This document is being processed and will be available in 5 days.

10 Mar 2017
Group of companies' accounts made up to 3 April 2016
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Jan 2017
Previous accounting period shortened from 31 March 2016 to 30 March 2016
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 999,900

...
... and 20 more events
21 May 2013
Statement of capital following an allotment of shares on 7 May 2013
  • GBP 999,900.00

21 May 2013
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

16 May 2013
Registration of charge 083881680002, created on 8 May 2013
01 May 2013
Registration of charge 083881680001, created on 30 April 2013
04 Feb 2013
Incorporation

EXCEL ASSEMBLIES LIMITED Charges

27 August 2015
Charge code 0838 8168 0006
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Igor Drilo Adrian Gare Allyn Williams Stephen Allan
Description: Contains fixed charge…
27 August 2015
Charge code 0838 8168 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Ivan Mckee William Taylor and Elaine Taylor as Trustees of the Taylor 2014 Discretionary Trust
Description: Contains fixed charge…
19 March 2015
Charge code 0838 8168 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Silvertrees Associates Limited as Security Trustee
Description: Contains fixed charge…
8 May 2013
Charge code 0838 8168 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0838 8168 0002
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0838 8168 0001
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…