About

Registered Number: 04636982
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA,

 

Having been setup in 2003, Excel Precision (Dormant 1) Ltd has its registered office in Leeds. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 January 2020
PSC02 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 06 August 2019
AD01 - Change of registered office address 05 August 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 13 November 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
CS01 - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 September 2014
CERTNM - Change of name certificate 17 March 2014
RESOLUTIONS - N/A 04 March 2014
RESOLUTIONS - N/A 17 February 2014
CONNOT - N/A 17 February 2014
AR01 - Annual Return 03 February 2014
RESOLUTIONS - N/A 11 September 2013
SH08 - Notice of name or other designation of class of shares 11 September 2013
SH01 - Return of Allotment of shares 05 September 2013
AD01 - Change of registered office address 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AP01 - Appointment of director 13 July 2012
CH01 - Change of particulars for director 31 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 21 January 2004
395 - Particulars of a mortgage or charge 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
225 - Change of Accounting Reference Date 11 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.