Company number 03488931
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 1 MELTON WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities, 77330 - Renting and leasing of office machinery and equipment (including computers), 95110 - Repair of computers and peripheral equipment
Phone, email, etc
Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Previous accounting period shortened from 31 December 2016 to 31 March 2016. The most likely internet sites of EXEL TECHNOLOGY GROUP LIMITED are www.exeltechnologygroup.co.uk, and www.exel-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Mansfield Woodhouse Rail Station is 2.5 miles; to Hucknall Rail Station is 6.4 miles; to Langley Mill Rail Station is 9 miles; to Bulwell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exel Technology Group Limited is a Private Limited Company.
The company registration number is 03488931. Exel Technology Group Limited has been working since 06 January 1998.
The present status of the company is Active. The registered address of Exel Technology Group Limited is 1 Melton Way Mansfield Nottinghamshire Ng18 5fu. . STONE, Andrew Charles is a Secretary of the company. KNIGHT, Christopher Crawford is a Director of the company. MOORE, Richard is a Director of the company. Secretary OATES, Simon Andrew has been resigned. Secretary PARKER, Alan has been resigned. Secretary THORPE, Timothy John has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director JONES, Beverley Lynne has been resigned. Director MCLEAN, Jane Patricia has been resigned. Director MOORE, Harold has been resigned. Director MOORE, Harold has been resigned. Director PARKER, Alan has been resigned. Director THORPE, Timothy John has been resigned. Director WILSON, Gary has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
PARKER, Alan
Resigned: 23 May 2012
Appointed Date: 09 April 2008
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 08 January 1998
Appointed Date: 06 January 1998
Director
MOORE, Harold
Resigned: 14 May 2003
Appointed Date: 04 September 1998
81 years old
Director
MOORE, Harold
Resigned: 22 February 1998
Appointed Date: 08 January 1998
81 years old
Director
PARKER, Alan
Resigned: 23 May 2012
Appointed Date: 09 April 2008
69 years old
Director
WILSON, Gary
Resigned: 22 June 2012
Appointed Date: 14 May 2003
65 years old
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 January 1998
Appointed Date: 06 January 1998
Persons With Significant Control
Mr Richard Moore
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXEL TECHNOLOGY GROUP LIMITED Events
30 Jan 2017
Confirmation statement made on 6 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
12 Dec 2016
Previous accounting period shortened from 31 December 2016 to 31 March 2016
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
...
... and 113 more events
14 Jan 1998
Secretary resigned
14 Jan 1998
New director appointed
14 Jan 1998
New secretary appointed
14 Jan 1998
Registered office changed on 14/01/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
06 Jan 1998
Incorporation
12 June 2014
Charge code 0348 8931 0007
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Arkle Finance Limited
Description: Contains floating charge.
20 May 2014
Charge code 0348 8931 0006
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
20 May 2014
Charge code 0348 8931 0005
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
5 November 2013
Charge code 0348 8931 0004
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 1 melton way, mansfield t/no NT414817. Notification of…
5 November 2013
Charge code 0348 8931 0003
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 1 melton way, mansfield t/no NT414817. Notification of…
12 January 2007
Debenture
Delivered: 19 January 2007
Status: Satisfied
on 13 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1998
Mortgage debenture
Delivered: 14 October 1998
Status: Satisfied
on 15 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…