Excalibur Designs Limited CAMBERLEY


Excalibur Designs started in year 1993 as Private Limited Company with registration number 02854529. The Excalibur Designs company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Camberley at Units 11 & 12. Postal code: GU15 3DT.

At the moment there are 3 directors in the the company, namely Nicholas C., Roy D. and Clive N.. In addition one secretary - Roy D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Excalibur Designs Limited Address / Contact

Office Address Units 11 & 12
Office Address2 Admiralty Way
Town Camberley
Post code GU15 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854529
Date of Incorporation Fri, 17th Sep 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Roy D.

Position: Secretary

Appointed: 20 February 2012

Nicholas C.

Position: Director

Appointed: 10 May 2010

Roy D.

Position: Director

Appointed: 10 May 2010

Clive N.

Position: Director

Appointed: 10 May 2010

Steven H.

Position: Secretary

Appointed: 10 May 2010

Resigned: 20 February 2012

Robert H.

Position: Director

Appointed: 01 November 2004

Resigned: 26 April 2006

Edward J.

Position: Director

Appointed: 01 November 2004

Resigned: 10 May 2010

David H.

Position: Director

Appointed: 01 November 2004

Resigned: 10 May 2010

Paul L.

Position: Director

Appointed: 17 November 2003

Resigned: 10 May 2010

Paul L.

Position: Secretary

Appointed: 17 November 2003

Resigned: 10 May 2010

Paul L.

Position: Director

Appointed: 31 January 2003

Resigned: 01 September 2003

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1993

Resigned: 17 September 1993

Susan L.

Position: Secretary

Appointed: 17 September 1993

Resigned: 17 November 2003

Susan L.

Position: Director

Appointed: 17 September 1993

Resigned: 17 November 2003

William R.

Position: Director

Appointed: 17 September 1993

Resigned: 10 May 2010

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 September 1993

Resigned: 17 September 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Bradford Signs Ltd from Billericay, England. This PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bradford Signs Ltd

7 Radford Crescent, Billericay, CM12 0DU, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 07179079
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282014-12-31
Net Worth-91 417-91 417
Balance Sheet
Cash Bank In Hand102102
Current Assets47 30347 303
Debtors47 20147 201
Trade Debtors47 20147 201
Reserves/Capital
Called Up Share Capital88
Profit Loss Account Reserve-91 425-91 425
Shareholder Funds-91 417-91 417
Other
Creditors Due Within One Year183 720183 720
Investments Fixed Assets45 00045 000
Net Current Assets Liabilities-136 417-136 417
Number Shares Allotted 8
Other Creditors Due Within One Year450450
Par Value Share 1
Percentage Associate Held 50
Share Capital Allotted Called Up Paid88
Total Assets Less Current Liabilities-91 417-91 417
Trade Creditors Within One Year183 270183 270

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, October 2023
Free Download (7 pages)

Company search