About

Registered Number: 03971453
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: One New Street, Wells, Somerset, BA5 2LA

 

T.Q. Exel Ltd was founded on 13 April 2000 and has its registered office in Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 4 directors listed as Williams, David Gwilym, Abbott, Claire, Abbott, Patricia Louise, Abbott, Robert George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Claire 04 October 2005 31 March 2010 1
ABBOTT, Patricia Louise 06 June 2005 31 March 2010 1
ABBOTT, Robert George 13 April 2000 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David Gwilym 13 April 2000 30 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 June 2016
AAMD - Amended Accounts 19 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 August 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
363s - Annual Return 16 May 2007
128(3) - Statement of particulars of variation of rights attached to shares 09 May 2007
RESOLUTIONS - N/A 08 May 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 21 April 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2006
128(3) - Statement of particulars of variation of rights attached to shares 10 January 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 04 May 2001
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
225 - Change of Accounting Reference Date 12 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.