About

Registered Number: 03134802
Date of Incorporation: 06/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Glannant, Llanfihangel Ar Arth, Pencader, Carmarthenshire, SA39 9HY

 

Founded in 1995, Exl Windows (Wales) Ltd are based in Pencader. There are 4 directors listed as Bowen, Sharon Louise, Jones, David William Vernon, Jones, David Kevin Mark, Jones, Mairwen for Exl Windows (Wales) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David William Vernon 06 December 1995 - 1
JONES, David Kevin Mark 06 December 1995 - 1
JONES, Mairwen 06 December 1995 03 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Sharon Louise 06 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 07 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 28 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 August 2012
RT01 - Application for administrative restoration to the register 03 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 30 March 2011
AR01 - Annual Return 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 30 November 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 13 January 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 March 1998
363a - Annual Return 27 January 1998
363s - Annual Return 05 March 1997
RESOLUTIONS - N/A 18 February 1997
RESOLUTIONS - N/A 18 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1996
288 - N/A 11 December 1995
NEWINC - New incorporation documents 06 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Fully Satisfied

N/A

Debenture 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.