Excil Electronics Limited SAFFRON WALDEN


Founded in 1982, Excil Electronics, classified under reg no. 01675128 is an active company. Currently registered at Light & Power House CB11 3AQ, Saffron Walden the company has been in the business for 42 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Stuart S., Paul C. and John H. and others. In addition one secretary - Stuart S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Excil Electronics Limited Address / Contact

Office Address Light & Power House
Office Address2 Shire Hill
Town Saffron Walden
Post code CB11 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01675128
Date of Incorporation Tue, 2nd Nov 1982
Industry Manufacture of electronic components
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stuart S.

Position: Director

Appointed: 01 March 2023

Stuart S.

Position: Secretary

Appointed: 01 March 2023

Paul C.

Position: Director

Appointed: 01 October 2018

John H.

Position: Director

Appointed: 12 June 2001

Nigel O.

Position: Director

Appointed: 12 June 2001

Christopher B.

Position: Director

Appointed: 22 March 2018

Resigned: 31 August 2022

Christopher B.

Position: Secretary

Appointed: 22 March 2018

Resigned: 31 August 2022

Stephen B.

Position: Secretary

Appointed: 26 September 2001

Resigned: 21 March 2018

Stephen B.

Position: Director

Appointed: 12 June 2001

Resigned: 21 March 2018

Jeffrey P.

Position: Director

Appointed: 12 June 2001

Resigned: 23 December 2002

David M.

Position: Director

Appointed: 12 June 2001

Resigned: 08 September 2006

Peter P.

Position: Director

Appointed: 17 July 2000

Resigned: 08 August 2021

Sheena T.

Position: Secretary

Appointed: 17 July 2000

Resigned: 26 September 2001

Alfred P.

Position: Director

Appointed: 12 January 2000

Resigned: 17 July 2000

Herwig B.

Position: Director

Appointed: 22 July 1997

Resigned: 31 December 1999

Philip B.

Position: Director

Appointed: 16 December 1996

Resigned: 07 November 2000

Christian W.

Position: Director

Appointed: 28 October 1996

Resigned: 21 July 1997

Karl K.

Position: Director

Appointed: 28 October 1996

Resigned: 28 March 1997

Marion T.

Position: Director

Appointed: 21 December 1993

Resigned: 25 April 1995

Peter K.

Position: Director

Appointed: 02 June 1992

Resigned: 23 February 1993

Raymond F.

Position: Director

Appointed: 07 October 1991

Resigned: 17 July 2000

Geoffrey B.

Position: Director

Appointed: 07 October 1991

Resigned: 23 December 1991

Jonathan R.

Position: Director

Appointed: 07 October 1991

Resigned: 08 June 1997

Robert D.

Position: Director

Appointed: 07 October 1991

Resigned: 21 December 1993

Keith P.

Position: Director

Appointed: 07 October 1991

Resigned: 05 November 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Lpa Group Plc from Saffron Walden, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lpa Group Plc

Light & Power House Shire Hill, Saffron Walden, CB11 3AQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered England
Registration number 686429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 15th, April 2023
Free Download (32 pages)

Company search

Advertisements