Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Excalibur Motor Finance LTD

PENDRAGON LEASING LIMITED

Details

Company type Private Limited Company, Active
Company Number 01913831
Record last updated Wednesday, July 3, 2019 2:07:43 AM UTC
Official Address 2 Loxley House Oakwood Court Little Oak Drive Annesley Woodhouse
There are 242 companies registered at this street
Postal Code NG150DR
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

EXCALIBUR MOTOR FINANCE LIMITED (United Kingdom) Page visits 2024

Searches

EXCALIBUR MOTOR FINANCE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jun 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 8, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2019 Appointment of a man as Director 1913... Appointment of a man as Director 1913...
Registry Mar 31, 2019 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 1, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 24, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Sep 9, 2013 Striking off application by a company Striking off application by a company
Registry Sep 9, 2013 Statement of capital Statement of capital
Registry Sep 9, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Sep 9, 2013 Solvency statement Solvency statement
Registry Sep 9, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Sep 9, 2013 Return of allotment of shares Return of allotment of shares
Registry Jul 22, 2013 Annual return Annual return
Financials Jul 8, 2013 Annual accounts Annual accounts
Financials Oct 3, 2012 Annual accounts 5956... Annual accounts 5956...
Registry Aug 2, 2012 Annual return Annual return
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Jul 22, 2011 Annual return Annual return
Financials Sep 14, 2010 Annual accounts Annual accounts
Registry Aug 11, 2010 Annual return Annual return
Registry Aug 11, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Aug 11, 2010 Change of particulars for director Change of particulars for director
Registry Aug 11, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 12, 2010 Resignation of one Director Resignation of one Director
Registry Jan 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 11, 2009 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 11, 2009 Appointment of a man as Chartered Accountant and Director 1913... Appointment of a man as Chartered Accountant and Director 1913...
Registry Jul 27, 2009 Annual return Annual return
Registry May 13, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Apr 15, 2009 Annual accounts Annual accounts
Financials Sep 23, 2008 Annual accounts 5956... Annual accounts 5956...
Registry Jul 23, 2008 Annual return Annual return
Financials Oct 24, 2007 Annual accounts Annual accounts
Registry Jul 19, 2007 Annual return Annual return
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Annual return Annual return
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry Aug 10, 2005 Annual return Annual return
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Aug 2, 2004 Annual return Annual return
Registry Jul 29, 2003 Annual return 5956... Annual return 5956...
Financials Apr 29, 2003 Annual accounts Annual accounts
Registry Nov 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 24, 2002 Annual return Annual return
Financials Mar 28, 2002 Annual accounts Annual accounts
Registry Jul 26, 2001 Annual return Annual return
Financials Jun 15, 2001 Annual accounts Annual accounts
Financials Oct 18, 2000 Annual accounts 5956... Annual accounts 5956...
Registry Aug 1, 2000 Annual return Annual return
Registry Dec 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Aug 10, 1999 Annual return Annual return
Registry Jun 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 1998 Alter mem and arts Alter mem and arts
Registry Dec 7, 1998 Elective resolution Elective resolution
Registry Oct 19, 1998 Elective resolution 5956... Elective resolution 5956...
Registry Oct 19, 1998 Elective resolution Elective resolution
Financials Oct 16, 1998 Annual accounts Annual accounts
Registry Aug 20, 1998 Annual return Annual return
Registry Mar 3, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 14, 1997 Appointment of a director Appointment of a director
Registry Oct 14, 1997 Resignation of a director Resignation of a director
Financials Sep 18, 1997 Annual accounts Annual accounts
Registry Aug 11, 1997 Annual return Annual return
Financials Oct 30, 1996 Annual accounts Annual accounts
Registry Sep 11, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 2, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Aug 12, 1996 Annual return Annual return
Registry Jun 3, 1996 Company name change Company name change
Registry May 31, 1996 Change of name certificate Change of name certificate
Financials Oct 27, 1995 Annual accounts Annual accounts
Registry Sep 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 31, 1995 Annual return Annual return
Registry Jan 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 5, 1994 Appointment of a woman Appointment of a woman
Financials Sep 6, 1994 Annual accounts Annual accounts
Registry Aug 26, 1994 Annual return Annual return
Registry Aug 26, 1994 Director's particulars changed Director's particulars changed
Financials Nov 10, 1993 Annual accounts Annual accounts
Registry Sep 8, 1993 Annual return Annual return
Registry Sep 8, 1993 Director's particulars changed Director's particulars changed
Financials Oct 12, 1992 Annual accounts Annual accounts
Registry Sep 10, 1992 Director's particulars changed Director's particulars changed
Registry Sep 10, 1992 Annual return Annual return
Financials Nov 4, 1991 Annual accounts Annual accounts
Registry Aug 15, 1991 Annual return Annual return
Registry Jul 31, 1991 Two appointments: a person and a man Two appointments: a person and a man
Registry Jul 31, 1991 Two appointments: a man and a person Two appointments: a man and a person
Financials Nov 26, 1990 Annual accounts Annual accounts
Registry Sep 4, 1990 Annual return Annual return
Registry Aug 10, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 6, 1990 Annual return Annual return
Registry Jan 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 23, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 1989 Annual accounts Annual accounts
Registry Oct 12, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy