About

Registered Number: 01391511
Date of Incorporation: 28/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.