EXCEL MACHINE TOOLS LIMITED
COVENTRY PINNACLE MACHINE TOOLS LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9NW

Company number 01596813
Status Active
Incorporation Date 10 November 1981
Company Type Private Limited Company
Address COLLIERY LANE, EXHALL, COVENTRY, CV7 9NW
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,727 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXCEL MACHINE TOOLS LIMITED are www.excelmachinetools.co.uk, and www.excel-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Excel Machine Tools Limited is a Private Limited Company. The company registration number is 01596813. Excel Machine Tools Limited has been working since 10 November 1981. The present status of the company is Active. The registered address of Excel Machine Tools Limited is Colliery Lane Exhall Coventry Cv7 9nw. . SOKHI, Saroop Singh is a Secretary of the company. SOKHI, Gian Kaur is a Director of the company. SOKHI, Jagmohan Singh is a Director of the company. SOKHI, Saroop Singh is a Director of the company. The company operates in "Manufacture of other machine tools".


Current Directors


Director
SOKHI, Gian Kaur

84 years old

Director

Director
SOKHI, Saroop Singh

89 years old

EXCEL MACHINE TOOLS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,727

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,727

12 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
29 Jun 1987
Particulars of mortgage/charge

16 Mar 1987
Full accounts made up to 31 December 1986

26 Jul 1986
Accounts for a small company made up to 31 December 1985

26 Jul 1986
Return made up to 30/06/86; full list of members

10 Nov 1981
Certificate of incorporation

EXCEL MACHINE TOOLS LIMITED Charges

27 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
12 February 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 10 November 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H colliery lane bayton road industrial estate colliery…
29 December 1995
Legal mortgage
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate at colliery lane exhall coventry…
28 February 1991
Legal mortgage
Delivered: 4 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on east side of colliery lane exhall warwickshire t/n…
22 June 1987
Legal mortgage
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22/24 brindley road exhall coventry warwicks tn wk 276859…
14 March 1984
Mortgage
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1 east side of coventry road exhall…
11 November 1983
Mortgage debenture
Delivered: 11 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…