EXLABESA EXTRUSIONS (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

EXLABESA EXTRUSIONS (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164298

Incorporation date

20/02/2001

Size

Medium

Contacts

Registered address

Registered address

Ogden Road, Wheatley Hills, Doncaster, South Yorkshire DN2 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon21/04/2026
Confirmation statement made on 2026-02-17 with updates
dot icon09/09/2025
Termination of appointment of Jose Antonio Martinez Lodeiros as a director on 2025-09-09
dot icon01/08/2025
Appointment of Maria Mena Salort as a director on 2025-08-01
dot icon07/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of Ana Beatriz Valenzuela Gutierrez as a secretary on 2024-05-28
dot icon06/06/2024
Appointment of Mrs Carmen Dolores Jorge Mora as a secretary on 2024-05-28
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Mr Dario Fuentes Pardinas as a director on 2022-07-01
dot icon01/04/2022
Appointment of Marina Rita Magan Montenegro as a director on 2022-04-01
dot icon07/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Michael Scott as a director on 2021-07-30
dot icon01/04/2021
Confirmation statement made on 2021-02-17 with updates
dot icon04/03/2021
Appointment of Ana Beatriz Valenzuela Gutierrez as a secretary on 2021-03-03
dot icon04/03/2021
Termination of appointment of Luis Tomas Garcia Castelao as a secretary on 2021-03-03
dot icon26/11/2020
Appointment of Mr Luis Tomas Garcia Castelao as a secretary on 2020-11-23
dot icon26/11/2020
Appointment of Mr Michael Scott as a director on 2020-11-23
dot icon26/11/2020
Appointment of Mr Jose Antonio Martinez Lodeiros as a director on 2020-11-23
dot icon26/11/2020
Termination of appointment of Daniel Alvarez Arias as a secretary on 2020-11-23
dot icon26/11/2020
Termination of appointment of Daniel Alvarez Arias as a director on 2020-11-23
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon07/02/2020
Appointment of Mr Daniel Alvarez Arias as a secretary on 2020-02-02
dot icon06/02/2020
Appointment of Mr Daniel Alvarez Arias as a director on 2020-02-02
dot icon05/02/2020
Termination of appointment of Belen Arias Rubiales as a secretary on 2020-02-02
dot icon05/02/2020
Termination of appointment of Belen Arias Rubiales as a director on 2020-02-02
dot icon30/01/2020
Appointment of Mr Richard Charles Elliott as a director on 2020-01-24
dot icon30/01/2020
Termination of appointment of Paul Daniel Hatton as a director on 2020-01-24
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Satisfaction of charge 7 in full
dot icon22/03/2019
Satisfaction of charge 4 in full
dot icon22/03/2019
Satisfaction of charge 6 in full
dot icon13/03/2019
Director's details changed for Mrs Belen Arias Rubiales on 2019-03-01
dot icon13/03/2019
Secretary's details changed for Mrs Belen Arias Rubiales on 2019-03-01
dot icon13/03/2019
Director's details changed for Mrs Belen Arias Rubiales on 2019-03-01
dot icon13/03/2019
Director's details changed for Mr Fergal Drummond on 2019-03-11
dot icon13/03/2019
Director's details changed for Mrs Belen Arias Rubiales on 2019-03-01
dot icon12/03/2019
Director's details changed for Mr Paul Daniel Hatton on 2019-03-12
dot icon11/03/2019
Appointment of Mr Fergal Drummond as a director on 2019-02-19
dot icon11/03/2019
Appointment of Mr Paul Daniel Hatton as a director on 2019-02-19
dot icon11/03/2019
Appointment of Mrs Belen Arias Rubiales as a director on 2019-02-19
dot icon11/03/2019
Termination of appointment of Fernando Quinta Marino as a director on 2019-02-19
dot icon11/03/2019
Termination of appointment of Felipe Quinta Marino as a director on 2019-02-19
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/02/2019
Secretary's details changed for Mrs Belen Arias Rubiales on 2019-02-20
dot icon19/11/2018
Appointment of Mrs Belen Arias Rubiales as a secretary on 2018-10-22
dot icon19/10/2018
Termination of appointment of Neil Hill as a secretary on 2018-10-19
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Appointment of Mr Neil Hill as a secretary on 2018-03-26
dot icon26/03/2018
Termination of appointment of Marion Theresa Macinnes as a secretary on 2018-03-26
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon15/11/2017
Resolutions
dot icon27/10/2017
Change of name notice
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Mr Felipe Quinta Marino on 2017-04-01
dot icon02/05/2017
Appointment of Mr Fernando Quinta Marino as a director on 2017-04-01
dot icon02/05/2017
Termination of appointment of Fransisco Quinta Marino as a director on 2017-04-01
dot icon02/05/2017
Termination of appointment of Jairo Vaamonde Muniz as a director on 2017-01-01
dot icon28/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Appointment of Mr Fransisco Quinta Marino as a director on 2016-01-01
dot icon03/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Appointment of Mr Jairo Vaamonde Muniz as a director on 2014-11-01
dot icon30/04/2015
Termination of appointment of Diego Esperon Guerra as a director on 2014-11-01
dot icon06/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon01/04/2014
Registration of charge 041642980010
dot icon18/01/2014
Registration of charge 041642980009
dot icon14/01/2014
Registration of charge 041642980008
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/02/2013
Appointment of Mr Diego Esperon Guerra as a director
dot icon14/02/2013
Termination of appointment of Fernando Quinta Marino as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Marion Sweeting as a secretary
dot icon22/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Fernando Quinta Marino on 2010-02-17
dot icon12/04/2010
Director's details changed for Felipe Quinta Marino on 2010-02-17
dot icon21/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/03/2009
Return made up to 17/02/09; full list of members
dot icon20/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/05/2008
Secretary appointed ms marion theresa macinnes
dot icon21/05/2008
Secretary appointed mrs marion lynn sweeting
dot icon15/03/2008
Return made up to 17/02/08; full list of members
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Secretary resigned
dot icon20/08/2007
New secretary appointed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 17/02/07; full list of members
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
New director appointed
dot icon18/04/2006
Director's particulars changed
dot icon11/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned;director resigned
dot icon01/03/2006
Return made up to 17/02/06; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 17/02/05; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon09/06/2004
Resolutions
dot icon06/03/2004
Return made up to 20/02/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 20/02/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Ad 01/12/02-31/12/02 £ si 13428@1=13428 £ ic 2164386/2177814
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Return made up to 20/02/02; full list of members
dot icon07/03/2002
Ad 01/12/01--------- £ si 29190@1=29190 £ ic 2135198/2164388
dot icon17/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon11/05/2001
Ad 08/03/01--------- £ si 2135196@1=2135196 £ ic 2/2135198
dot icon11/05/2001
Nc inc already adjusted 08/05/01
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
New director appointed
dot icon10/05/2001
Particulars of mortgage/charge
dot icon25/04/2001
Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2001
Certificate of change of name
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
Registered office changed on 07/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon20/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

48
2022
change arrow icon+39.92 % *

* during past year

Cash in Bank

£4,428,339.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
14.54M
-
0.00
3.16M
-
2022
48
14.98M
-
31.53M
4.43M
-
2022
48
14.98M
-
31.53M
4.43M
-

Employees

2022

Employees

48 Descended-8 % *

Net Assets(GBP)

14.98M £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

31.53M £Ascended- *

Cash in Bank(GBP)

4.43M £Ascended39.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinta Marino, Fernando
Director
31/03/2017 - 18/02/2019
19
Elliott, Richard Charles
Director
24/01/2020 - Present
2
Martinez Lodeiros, Jose Antonio
Director
23/11/2020 - 09/09/2025
4
Dario Fuentes Pardinas
Director
01/07/2022 - Present
6
Valenzuela Gutierrez, Ana Beatriz
Secretary
03/03/2021 - 28/05/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About EXLABESA EXTRUSIONS (DONCASTER) LIMITED

EXLABESA EXTRUSIONS (DONCASTER) LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at Ogden Road, Wheatley Hills, Doncaster, South Yorkshire DN2 4SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of EXLABESA EXTRUSIONS (DONCASTER) LIMITED?

toggle

EXLABESA EXTRUSIONS (DONCASTER) LIMITED is currently Active. It was registered on 20/02/2001 .

Where is EXLABESA EXTRUSIONS (DONCASTER) LIMITED located?

toggle

EXLABESA EXTRUSIONS (DONCASTER) LIMITED is registered at Ogden Road, Wheatley Hills, Doncaster, South Yorkshire DN2 4SG.

What does EXLABESA EXTRUSIONS (DONCASTER) LIMITED do?

toggle

EXLABESA EXTRUSIONS (DONCASTER) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does EXLABESA EXTRUSIONS (DONCASTER) LIMITED have?

toggle

EXLABESA EXTRUSIONS (DONCASTER) LIMITED had 48 employees in 2022.

What is the latest filing for EXLABESA EXTRUSIONS (DONCASTER) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-02-17 with updates.