ABOUT X-CEL CONSTRUCT LIMITED
X-Cel Construct
X-Cel Construct Ltd is a dynamic construction company operating within the Midlands and South Yorkshire. We offer diversity in regard to the size and type of construction projects we work on, covering sectors including Commercial, Industrial, Retail, Healthcare, Education, Residential and Leisure. The value of the projects has ranged from £250,000 to £6 million.
We benefit from vast experience in both Traditional and Design and Build projects were we can provide added value by offering value engineering solutions which can transform difficult projects into viable schemes. In addition if required we are able to assemble a full design team and provide turnkey solutions which can help our clients successfully acheive their aims in what can be a challenging environment.
"Projects have been run in a very helpful and professional manner with excellent relations being maintained between XCel Construction, the contractor and designers."
Hello, how can we help?
KEY FINANCES
Year
2017
Assets
£597.01k
▼ £-70.9k (-10.62 %)
Cash
£123.19k
▲ £123.19k (Infinity)
Liabilities
£219.24k
▼ £-319.88k (-59.33 %)
Net Worth
£377.77k
▲ £248.98k (193.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Amber Valley
- Company name
- X-CEL CONSTRUCT LIMITED
- Company number
- 04545040
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Sep 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.x-celconstruct.co.uk
- Phones
-
01773 760 333
- Registered Address
- MARSHALL HOUSE,
HEANOR GATE ROAD,
HEANOR,
DERBYSHIRE,
DE75 7RG
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
LAST EVENTS
- 27 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 03 Oct 2016
- Confirmation statement made on 25 September 2016 with updates
- 29 Oct 2015
- Total exemption small company accounts made up to 31 January 2015
CHARGES
-
6 November 2013
- Status
- Outstanding
- Delivered
- 9 November 2013
-
Persons entitled
- Lloyds Bank PLC
- Description
- Freehold property known as marshall house heanor gate road…
-
30 October 2013
- Status
- Outstanding
- Delivered
- 9 November 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
2 April 2012
- Status
- Satisfied
on 24 September 2015
- Delivered
- 5 April 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
24 May 2007
- Status
- Satisfied
on 24 September 2015
- Delivered
- 13 June 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Marshal house heanor gate road heanor. By way of fixed…
-
19 March 2004
- Status
- Satisfied
on 16 March 2011
- Delivered
- 26 March 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 March 2004
- Status
- Satisfied
on 16 March 2011
- Delivered
- 24 March 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Marshall house heanor gate industrial estate heanor gate…
See Also
Last update 2018
X-CEL CONSTRUCT LIMITED DIRECTORS
Simon Askew
Acting
- Appointed
- 01 September 2012
- Role
- Secretary
- Address
- Marshall House, Heanor Gate Road, Heanor, Derbyshire, DE75 7RG
- Name
- ASKEW, Simon
Simon Askew
Acting
- Appointed
- 19 January 2012
- Occupation
- Quantity Surveyor
- Role
- Director
- Age
- 51
- Nationality
- English
- Address
- Marshall House, Heanor Gate Road, Heanor, Derbyshire, DE75 7RG
- Country Of Residence
- England
- Name
- ASKEW, Simon
Ian Bruce Winfield
Acting
- Appointed
- 25 September 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Marshall House, Heanor Gate Road, Heanor, Derbyshire, DE75 7RG
- Country Of Residence
- England
- Name
- WINFIELD, Ian Bruce
Rachael Elizabeth Howitt
Resigned
- Appointed
- 16 April 2007
- Resigned
- 01 September 2012
- Role
- Secretary
- Address
- Marshall House, Heanor Gate Road, Heanor, Derbyshire, DE75 7RG
- Name
- HOWITT, Rachael Elizabeth
Peter James Kirk
Resigned
- Appointed
- 25 September 2002
- Resigned
- 16 April 2007
- Role
- Secretary
- Address
- 39 Hickton Road, Swanwick, Derbyshire, DE55 1AF
- Name
- KIRK, Peter James
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 25 September 2002
- Resigned
- 25 September 2002
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
- Place Registered
- England
Peter James Kirk
Resigned
- Appointed
- 25 September 2002
- Resigned
- 17 May 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 39 Hickton Road, Swanwick, Derbyshire, DE55 1AF
- Name
- KIRK, Peter James
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 25 September 2002
- Resigned
- 25 September 2002
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.