About

Registered Number: 03600160
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: East Lodge House, 116 High Street, Cranleigh, Surrey, GU6 8AJ

 

Founded in 1998, Ex-cell Power Solutions Ltd are based in Cranleigh, Surrey, it's status is listed as "Active". The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTNUTT, Andrew David 21 October 2013 - 1
MORGAN, Russell James 01 January 2002 01 March 2007 1
PILCHER, William Frederick 17 July 1998 21 May 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 09 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 July 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
363s - Annual Return 13 September 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 22 March 2000
225 - Change of Accounting Reference Date 07 March 2000
363s - Annual Return 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.