About

Registered Number: 01675128
Date of Incorporation: 02/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Light & Power House, Shire Hill, Saffron Walden, Essex, CB11 3AQ

 

Excil Electronics Ltd was founded on 02 November 1982 and are based in Saffron Walden, Essex, it has a status of "Active". The business has 13 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETH, John 12 June 2001 - 1
ORME, Nigel Stuart 12 June 2001 - 1
BANKS, Geoffrey Alan N/A 23 December 1991 1
BRUN, Herwig Friedrich 22 July 1997 31 December 1999 1
BURNS, Philip 16 December 1996 07 November 2000 1
FORD, Raymond Harry N/A 17 July 2000 1
KEWNEY, Peter Edwin 02 June 1992 23 February 1993 1
KOCH, Karl, Di 28 October 1996 28 March 1997 1
MYERS, David 12 June 2001 08 September 2006 1
PRAUS, Alfred Franz 12 January 2000 17 July 2000 1
TSCHMELITSCH, Marion Angelika 21 December 1993 25 April 1995 1
WERZ, Christian Jochen Jakob Frieder 28 October 1996 21 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BUCKENHAM, Christopher James 22 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 07 November 2018
AP01 - Appointment of director 01 October 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AP03 - Appointment of secretary 22 March 2018
AP01 - Appointment of director 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 March 2017
MR01 - N/A 05 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
MR01 - N/A 04 August 2016
AA - Annual Accounts 04 July 2016
MR01 - N/A 11 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 21 March 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 31 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 July 2000
RESOLUTIONS - N/A 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AUD - Auditor's letter of resignation 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
225 - Change of Accounting Reference Date 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 28 June 1999
AUD - Auditor's letter of resignation 18 November 1998
363s - Annual Return 02 November 1998
AA - Annual Accounts 30 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
363s - Annual Return 19 October 1996
AA - Annual Accounts 11 October 1996
395 - Particulars of a mortgage or charge 20 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 27 October 1995
287 - Change in situation or address of Registered Office 19 July 1995
288 - N/A 16 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 18 August 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
MEM/ARTS - N/A 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
123 - Notice of increase in nominal capital 15 August 1994
288 - N/A 21 January 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 02 June 1993
288 - N/A 04 March 1993
288 - N/A 15 January 1993
363b - Annual Return 12 November 1992
287 - Change in situation or address of Registered Office 23 June 1992
288 - N/A 19 June 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
AA - Annual Accounts 10 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1992
AA - Annual Accounts 27 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1991
363b - Annual Return 18 November 1991
395 - Particulars of a mortgage or charge 02 October 1991
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
288 - N/A 20 August 1991
288 - N/A 14 August 1991
MEM/ARTS - N/A 13 June 1991
RESOLUTIONS - N/A 10 April 1991
288 - N/A 13 March 1991
288 - N/A 28 February 1991
288 - N/A 21 February 1991
288 - N/A 14 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1991
288 - N/A 09 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1991
363a - Annual Return 14 December 1990
288 - N/A 11 December 1990
288 - N/A 23 August 1990
395 - Particulars of a mortgage or charge 13 July 1990
395 - Particulars of a mortgage or charge 13 July 1990
AA - Annual Accounts 03 May 1990
288 - N/A 09 April 1990
288 - N/A 09 April 1990
287 - Change in situation or address of Registered Office 22 March 1990
AUD - Auditor's letter of resignation 22 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 17 October 1989
395 - Particulars of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
287 - Change in situation or address of Registered Office 26 November 1987
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1987
395 - Particulars of a mortgage or charge 29 April 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 11 November 1986
395 - Particulars of a mortgage or charge 01 August 1986
NEWINC - New incorporation documents 02 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

Legal charge containing fixed and floating charges 17 July 2000 Fully Satisfied

N/A

Debenture 17 July 2000 Fully Satisfied

N/A

Legal mortgage 18 January 1996 Fully Satisfied

N/A

Fixed and floating charge 14 December 1995 Fully Satisfied

N/A

Deed of debenture 20 December 1994 Fully Satisfied

N/A

Legal charge 27 September 1991 Fully Satisfied

N/A

Debenture 30 August 1991 Fully Satisfied

N/A

Letter of offset 30 August 1991 Fully Satisfied

N/A

Fixed and floating charge 06 July 1990 Fully Satisfied

N/A

Legal charge 06 July 1990 Fully Satisfied

N/A

Legal charge 14 September 1989 Fully Satisfied

N/A

Legal mortgage 24 July 1989 Fully Satisfied

N/A

Mortgage debenture 09 April 1987 Fully Satisfied

N/A

Legal charge 24 July 1986 Fully Satisfied

N/A

Legal charge 24 July 1986 Fully Satisfied

N/A

Charge 29 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.