Excel Precision (Wire Spark Erosion) Ltd was registered on 28 September 1978 and has its registered office in Leeds, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATT, Stephen | 01 March 2015 | - | 1 |
DRING, Michael John Fraser | 01 March 2015 | - | 1 |
SITEK, Antony James | 02 September 2013 | - | 1 |
BISHOP, Mervyn Towers | 31 January 2003 | 02 September 2013 | 1 |
BOON, Brian William | N/A | 31 October 1997 | 1 |
FENDALL, Margaret | N/A | 30 September 2005 | 1 |
FENDALL, Michael Norman | N/A | 30 September 2005 | 1 |
INNES, Andrew Johnathon | 31 January 2003 | 02 September 2013 | 1 |
INNES, Joy | 01 July 2012 | 02 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
AD01 - Change of registered office address | 05 August 2019 | |
MR01 - N/A | 05 February 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 07 December 2016 | |
MR04 - N/A | 17 March 2016 | |
MR01 - N/A | 18 February 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
MR01 - N/A | 27 July 2015 | |
MR01 - N/A | 21 April 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AP01 - Appointment of director | 24 March 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AUD - Auditor's letter of resignation | 10 September 2013 | |
MR01 - N/A | 09 September 2013 | |
AD01 - Change of registered office address | 05 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
TM02 - Termination of appointment of secretary | 05 September 2013 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
AP01 - Appointment of director | 05 September 2013 | |
MR04 - N/A | 31 August 2013 | |
MR04 - N/A | 10 August 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AP01 - Appointment of director | 13 July 2012 | |
CH01 - Change of particulars for director | 13 June 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 17 January 2010 | |
AA - Annual Accounts | 31 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2003 | |
AA - Annual Accounts | 11 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 24 September 2001 | |
363s - Annual Return | 06 February 2001 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 06 January 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 07 November 1997 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 29 November 1996 | |
395 - Particulars of a mortgage or charge | 20 July 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 10 January 1996 | |
395 - Particulars of a mortgage or charge | 21 July 1995 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 25 January 1994 | |
363s - Annual Return | 28 January 1993 | |
AA - Annual Accounts | 11 December 1992 | |
363s - Annual Return | 12 May 1992 | |
363s - Annual Return | 05 May 1992 | |
AA - Annual Accounts | 06 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1991 | |
363a - Annual Return | 27 March 1991 | |
AA - Annual Accounts | 24 February 1991 | |
AUD - Auditor's letter of resignation | 17 January 1991 | |
395 - Particulars of a mortgage or charge | 07 January 1991 | |
287 - Change in situation or address of Registered Office | 11 October 1990 | |
363 - Annual Return | 11 October 1990 | |
RESOLUTIONS - N/A | 06 June 1990 | |
AA - Annual Accounts | 09 April 1990 | |
288 - N/A | 04 January 1990 | |
288 - N/A | 03 January 1990 | |
AA - Annual Accounts | 23 March 1989 | |
288 - N/A | 15 February 1989 | |
363 - Annual Return | 15 February 1989 | |
AA - Annual Accounts | 17 March 1988 | |
AA - Annual Accounts | 17 March 1988 | |
AA - Annual Accounts | 17 March 1988 | |
363 - Annual Return | 27 January 1988 | |
363 - Annual Return | 26 October 1987 | |
363 - Annual Return | 26 November 1986 | |
288 - N/A | 17 May 1986 | |
MISC - Miscellaneous document | 28 September 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2019 | Outstanding |
N/A |
A registered charge | 18 February 2016 | Outstanding |
N/A |
A registered charge | 24 July 2015 | Outstanding |
N/A |
A registered charge | 16 April 2015 | Outstanding |
N/A |
A registered charge | 09 September 2013 | Fully Satisfied |
N/A |
All assets debenture | 23 September 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 July 1996 | Fully Satisfied |
N/A |
Rent deposit deed | 17 July 1995 | Fully Satisfied |
N/A |
Debenture | 21 December 1990 | Fully Satisfied |
N/A |
Legal mortgage | 24 February 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 28 July 1983 | Fully Satisfied |
N/A |