XCALIBRE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

XCALIBRE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02092169

Incorporation date

22/01/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Merlin House, Channel Way, Coventry CV6 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon17/02/2026
Registered office address changed from Merlin House Channel Way Coventry CV6 6RH England to Merlin House Channel Way Coventry CV6 6RH on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Christian Rodian Molbech on 2026-01-01
dot icon17/02/2026
Director's details changed for Mr Christian Rodian Molbech on 2026-01-01
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon23/01/2025
Termination of appointment of Harry Ernest Jeffery as a secretary on 2025-01-14
dot icon09/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/04/2023
Secretary's details changed for Mr Harry Ernest Jeffery on 2023-04-04
dot icon04/04/2023
Director's details changed for Mr Christian Rodian Molbech on 2023-04-04
dot icon04/04/2023
Change of details for Romol Ltd as a person with significant control on 2023-04-04
dot icon03/04/2023
Registered office address changed from Unit 3 Starley Court Hotchkiss Way Binley Industrial Estate Coventry CV3 2RL to Merlin House Channel Way Coventry CV66RH on 2023-04-03
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/03/2022
Registration of charge 020921690004, created on 2022-03-23
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon03/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon18/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon14/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon15/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon20/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon24/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Director's details changed for Mr Christian Rodian Molbech on 2015-08-07
dot icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Director's details changed for Mr Christian Rodian Molbech on 2012-02-27
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Harry Ernest Jeffery on 2010-02-18
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Appointment terminated director keith skinner
dot icon19/06/2009
Appointment terminated secretary susan skinner
dot icon18/06/2009
Director appointed christian rodian molbech
dot icon18/06/2009
Secretary appointed harry ernest jeffery
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/02/2009
Return made up to 13/02/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 13/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 13/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon24/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon22/03/2006
Return made up to 13/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 13/02/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 13/02/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 13/02/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 13/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/02/2000
Return made up to 13/02/00; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon18/02/1999
Return made up to 13/02/99; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 13/02/98; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon05/03/1997
Return made up to 13/02/97; full list of members
dot icon30/06/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
Return made up to 13/02/96; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 13/02/94; full list of members
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon05/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1993
Return made up to 13/02/93; no change of members
dot icon08/11/1992
Accounts for a small company made up to 1992-03-31
dot icon13/08/1992
Registered office changed on 13/08/92 from: 58 clarendon ave leamington spa warwickshire CV32 4SA
dot icon24/06/1992
Accounts for a small company made up to 1991-03-31
dot icon09/06/1992
New director appointed
dot icon02/06/1992
Ad 29/11/91--------- £ si 5000@1
dot icon18/02/1992
Return made up to 13/02/92; no change of members
dot icon29/06/1991
Accounts for a small company made up to 1990-03-31
dot icon14/05/1991
Return made up to 12/02/91; full list of members
dot icon20/04/1990
New director appointed
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon21/02/1990
Return made up to 13/02/90; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1988-03-31
dot icon16/08/1989
Return made up to 30/09/88; full list of members
dot icon10/08/1989
Registered office changed on 10/08/89 from: 1 church street warwick warwickshire CV34 4AD
dot icon26/05/1989
First gazette
dot icon28/04/1988
Director resigned
dot icon14/11/1987
Particulars of mortgage/charge
dot icon22/07/1987
New director appointed
dot icon01/07/1987
Particulars of mortgage/charge
dot icon21/05/1987
Registered office changed on 21/05/87 from: 47 brunswick place london N1 6EE
dot icon21/05/1987
Director resigned;new director appointed
dot icon21/05/1987
Secretary resigned;new secretary appointed
dot icon09/04/1987
Gazettable document
dot icon26/03/1987
Certificate of change of name
dot icon22/01/1987
Miscellaneous
dot icon22/01/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon-58.19 % *

* during past year

Cash in Bank

£42,439.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
8
325.22K
-
0.00
101.52K
-
2022
10
325.76K
-
0.00
42.44K
-
2022
10
325.76K
-
0.00
42.44K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

325.76K £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.44K £Descended-58.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Major, Robert Shayne
Director
28/11/1991 - 02/11/2006
7
Molbech, Christian Rodian
Director
24/04/2009 - Present
3
Skinner, Susan
Secretary
17/11/2006 - 24/04/2009
1
Jeffery, Harry Ernest
Secretary
24/04/2009 - 14/01/2025
-
Skinner, Keith Thomas
Secretary
31/03/1993 - 17/11/2006
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About XCALIBRE EQUIPMENT LIMITED

XCALIBRE EQUIPMENT LIMITED is an(a) Active company incorporated on 22/01/1987 with the registered office located at Merlin House, Channel Way, Coventry CV6 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of XCALIBRE EQUIPMENT LIMITED?

toggle

XCALIBRE EQUIPMENT LIMITED is currently Active. It was registered on 22/01/1987 .

Where is XCALIBRE EQUIPMENT LIMITED located?

toggle

XCALIBRE EQUIPMENT LIMITED is registered at Merlin House, Channel Way, Coventry CV6 6RH.

What does XCALIBRE EQUIPMENT LIMITED do?

toggle

XCALIBRE EQUIPMENT LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does XCALIBRE EQUIPMENT LIMITED have?

toggle

XCALIBRE EQUIPMENT LIMITED had 10 employees in 2022.

What is the latest filing for XCALIBRE EQUIPMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from Merlin House Channel Way Coventry CV6 6RH England to Merlin House Channel Way Coventry CV6 6RH on 2026-02-17.