Check the

X-CEL CONSTRUCT LIMITED

Company
X-CEL CONSTRUCT LIMITED (04545040)

X-CEL CONSTRUCT

Phone: 01773 760 333
A rating

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

Company name
X-CEL CONSTRUCT LIMITED
Company number
04545040
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 2002
Age - 22 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
50
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
61
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
62
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.