About

Registered Number: 06459478
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Building 6 Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

 

Having been setup in 2007, Excalibre Technologies Ltd have registered office in Mitcheldean in Gloucestershire. We don't currently know the number of employees at this company. The companies directors are listed as Grimston, Diana Carol, Grimston, Karl, Joyce, Julie, Barnard, Alan, Joyce, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSTON, Diana Carol 20 March 2020 - 1
GRIMSTON, Karl 10 March 2008 - 1
BARNARD, Alan 10 March 2008 31 July 2009 1
JOYCE, Mark 21 December 2007 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Julie 21 December 2007 10 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 20 March 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 07 December 2019
CS01 - N/A 28 January 2019
SH03 - Return of purchase of own shares 11 October 2018
SH06 - Notice of cancellation of shares 26 September 2018
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
169 - Return by a company purchasing its own shares 07 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 January 2009
225 - Change of Accounting Reference Date 03 November 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.