About

Registered Number: 03363675
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 10 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AE

 

Excel Pneumatics Ltd was founded on 01 May 1997 with its registered office in Bedford. The current directors of this business are listed as Leakey, John Robert, Leakey, Robert James, Leakey, Albert Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAKEY, John Robert 01 May 1997 - 1
LEAKEY, Robert James 01 May 1997 - 1
LEAKEY, Albert Edward 01 May 1997 02 July 1998 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 23 April 2008
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 04 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 08 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 09 May 2002
363a - Annual Return 06 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
CERTNM - Change of name certificate 25 June 2001
AA - Annual Accounts 19 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 01 June 1998
225 - Change of Accounting Reference Date 28 October 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.