EXCEL GLASS LIMITED
BELFAST


Company number NI012222
Status Active
Incorporation Date 26 August 1977
Company Type Private Limited Company
Address MUSGRAVE PARK INDUSTRIAL ESTATE, STOCKMANS WAY, BELFAST, BT9 7ET
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100,000 . The most likely internet sites of EXCEL GLASS LIMITED are www.excelglass.co.uk, and www.excel-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Excel Glass Limited is a Private Limited Company. The company registration number is NI012222. Excel Glass Limited has been working since 26 August 1977. The present status of the company is Active. The registered address of Excel Glass Limited is Musgrave Park Industrial Estate Stockmans Way Belfast Bt9 7et. . GRAHAM, Matthew John is a Secretary of the company. CARROLL, Marie Josephine is a Director of the company. CARROLL, Maurice is a Director of the company. CARROLL, Robin is a Director of the company. MAGUIRE, James is a Director of the company. Secretary MC GOWAN, Bridgeen has been resigned. Director ANDERSON, George has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Secretary
GRAHAM, Matthew John
Appointed Date: 13 June 2014

Director
CARROLL, Marie Josephine
Appointed Date: 26 August 1977
74 years old

Director
CARROLL, Maurice
Appointed Date: 09 October 2006
60 years old

Director
CARROLL, Robin
Appointed Date: 09 October 2006
56 years old

Director
MAGUIRE, James
Appointed Date: 26 August 1977
71 years old

Resigned Directors

Secretary
MC GOWAN, Bridgeen
Resigned: 01 January 2014
Appointed Date: 26 August 1977

Director
ANDERSON, George
Resigned: 28 May 2002
Appointed Date: 26 August 1977
88 years old

Persons With Significant Control

Mr James Joseph Maguire
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

Mr Robin Carroll
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

Mrs Marie Josephine Carroll
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCEL GLASS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000

...
... and 112 more events
26 Aug 1977
Incorporation
26 Aug 1977
Decl on compl on incorp
26 Aug 1977
Articles
26 Aug 1977
Memorandum
26 Aug 1977
Statement of nominal cap

EXCEL GLASS LIMITED Charges

18 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A specific equitable charge over the…
9 June 1995
Mortgage or charge
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage see doc 62 for details.
20 December 1991
Mortgage
Delivered: 23 December 1991
Status: Satisfied on 28 March 1995
Persons entitled: Ulster Bank Limited
Description: Premises in ballymoney shankill belfast.
4 October 1990
Mortgage debenture
Delivered: 9 October 1990
Status: Satisfied on 28 March 1995
Persons entitled: Ulster Bank Limited
Description: 7A college court 13/15 college court and 72 to 78 (even nos…