EXCALON LIMITED

Excalon Duncan Street Depot Excalon Duncan Street Depot, Salford, M5 3SQ, England
StatusACTIVE
Company No.04450846
CategoryPrivate Limited Company
Incorporated29 May 2002
Age21 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

EXCALON LIMITED is an active private limited company with number 04450846. It was incorporated 21 years, 11 months, 24 days ago, on 29 May 2002. The company address is Excalon Duncan Street Depot Excalon Duncan Street Depot, Salford, M5 3SQ, England.



Company Fillings

Memorandum articles

Date: 18 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 May 2024

Action Date: 09 May 2024

Category: Capital

Type: SH02

Capital : 80.55 GBP

Date: 2024-05-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2024

Action Date: 09 May 2024

Category: Capital

Type: SH19

Date: 2024-05-09

Capital : 112.770 GBP

Documents

View document PDF

Legacy

Date: 09 May 2024

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 09 May 2024

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 06 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044508460005

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-02

Officer name: Kevan Wakerley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Wakerley

Termination date: 2023-03-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Feb 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-16

Capital : 112.770 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Feb 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH02

Capital : 114.380 GBP

Date: 2023-02-16

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 115.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Capital : 209.43 GBP

Date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Capital : 80.55 GBP

Date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044508460004

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Excalon Duncan Street Depot Duncan Street Salford M5 3SQ

Change date: 2019-10-28

Old address: 20 Modwen Road Salford Quays Manchester Lancashire M5 3EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Kevin O'donnell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 8.055 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-11

Charge number: 044508460005

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Buckley

Termination date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevan Wakerley

Appointment date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Finance Director Kevan Wakerley

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Julie Anne Sutherland

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chairman Neville Buckley

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Black

Termination date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Black

Termination date: 2014-09-22

Documents

View document PDF

Resolution

Date: 19 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2014

Action Date: 19 May 2014

Category: Capital

Type: SH06

Capital : 7.75 GBP

Date: 2014-05-19

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 May 2014

Action Date: 24 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-24

Capital : 9.50 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel James Wilson

Change date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Ian Black

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin O'donnell

Change date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Desmond Brian Donnelly

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-06

Officer name: Mr Ian Black

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044508460004

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Notice restriction on company articles

Date: 18 May 2012

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Capital allotment shares

Date: 18 May 2012

Action Date: 13 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-13

Capital : 337,509.50000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 30,007.25000 GBP

Date: 2012-04-02

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-28

Documents

View document PDF

Resolution

Date: 25 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2012

Action Date: 28 Mar 2012

Category: Capital

Type: SH01

Capital : 7.25000 GBP

Date: 2012-03-28

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-29

Documents

View document PDF

Resolution

Date: 01 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-24

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 15 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Auditors resignation company

Date: 16 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 19 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Brian Donnelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel James Wilson

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin O'donnell

Change date: 2010-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel James Wilson

Documents

View document PDF


Some Companies

A1 SAFETY TRAINING CONSULTANTS (1995) LTD.

266 SOUTHTOWN ROAD,GREAT YARMOUTH,NR31 0JJ

Number:03011351
Status:ACTIVE
Category:Private Limited Company

EUROPEAN ADVISORY SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014023
Status:ACTIVE
Category:Limited Partnership

LIGHTING COMPLETE LIMITED

BROOM HOUSE 39-43 LONDON ROAD,BENFLEET,SS7 2QL

Number:07263974
Status:ACTIVE
Category:Private Limited Company

SIA AVIATION LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:08371094
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS CONSULTING LIMITED

15 YORK ROAD,MERSEYSIDE,PR8 2AD

Number:05974555
Status:ACTIVE
Category:Private Limited Company

SYMPHONY EVENT MANAGEMENT LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:07050580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source