ABOUT EXELL TECHNOLOGY LIMITED
Exell Technology Ltd was formed in 1995 with the specific purpose of providing the highest quality of service and customer care in the industry to the specialised fields of Access Control, Closed Circuit Television and Perimeter Intruder Detection systems.
Exell Technology Ltd
in the installation, service and maintenance of Closed Circuit Television (CCTV), Access Control and Perimeter Detection Systems to national companies, public authorities and businesses.
KEY FINANCE
Year
2016
Assets
£130.59k
▲ £5.12k (4.08 %)
Cash
£0k
▼ £-39.4k (-100.00 %)
Liabilities
£30.03k
▼ £-34.61k (-53.54 %)
Net Worth
£100.57k
▲ £39.73k (65.31 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- EXELL TECHNOLOGY LIMITED
- Company number
- 03111554
- VAT
- GB105316848
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Oct 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.exell.co.uk
- Phones
-
01430 861 133
- Registered Address
- 1 BROOKFIELD BUSINESS PARK,
YORK ROAD SHIPTONTHORPE,
YORK,
YO43 3PU
ECONOMIC ACTIVITIES
- 33140
- Repair of electrical equipment
LAST EVENTS
- 26 Oct 2016
- Confirmation statement made on 14 October 2016 with updates
- 14 Mar 2016
- Total exemption small company accounts made up to 31 December 2015
- 27 Oct 2015
- Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
GBP 1,250
See Also
Last update 2018
EXELL TECHNOLOGY LIMITED DIRECTORS
Ian James Reddish
Acting
PSC
- Appointed
- 14 October 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 1 Brookfield Business Park, York Road Shiptonthorpe, York, YO43 3PU
- Country Of Residence
- England
- Name
- REDDISH, Ian James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - 75% or more
Deborah Delaney
Resigned
- Appointed
- 09 October 1995
- Resigned
- 13 October 1995
- Role
- Secretary
- Address
- Avonlea, Demesne, Lucan, Co Dublin, Ireland, IRISH
- Name
- DELANEY, Deborah
Marie Ryan
Resigned
- Appointed
- 13 October 1995
- Resigned
- 27 October 2010
- Role
- Secretary
- Address
- King Edward Lawn, Bray, County Wicklow, IRISH
- Name
- RYAN, Marie
Bernadette Byrne
Resigned
- Appointed
- 13 October 1995
- Resigned
- 07 September 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- Irish
- Address
- 16 Glen Avenue, Cabinteely, Dublin, IRISH
- Country Of Residence
- Ireland
- Name
- BYRNE, Bernadette
Dermot Byrne
Resigned
- Appointed
- 13 October 1995
- Resigned
- 07 September 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- Irish
- Address
- 16 Glen Avenue, Cabinteely, Dublin, IRISH
- Country Of Residence
- Ireland
- Name
- BYRNE, Dermot
Brendan Delaney
Resigned
- Appointed
- 09 October 1995
- Resigned
- 13 October 1995
- Occupation
- Chartered Secretary
- Role
- Director
- Age
- 75
- Nationality
- Ireland
- Address
- Avonlea, Demesne, Lucan, Co Dublin, Ireland
- Country Of Residence
- Ireland
- Name
- DELANEY, Brendan
Robin Stephen Powell
Resigned
- Appointed
- 13 October 1995
- Resigned
- 14 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 27 Sandstock Road, Pocklington, York, Yorkshire, YO4 2HN
- Country Of Residence
- United Kingdom
- Name
- POWELL, Robin Stephen
Marie Ryan
Resigned
- Appointed
- 13 October 1995
- Resigned
- 27 October 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- Irish
- Address
- King Edward Lawn, Bray, County Wicklow, IRISH
- Country Of Residence
- Ireland
- Name
- RYAN, Marie
REVIEWS
Check The Company
Excellent according to the company’s financial health.