About

Registered Number: 04831987
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Barkham Grange Barkham Street, Barkham, Wokingham, Berkshire, RG40 4PJ

 

Exact Kitchens Ltd was founded on 14 July 2003 and are based in Wokingham, Berkshire, it's status is listed as "Active". We don't know the number of employees at this company. This business has 5 directors listed as Ivil, Anne Sheena, Ivil, Anne Sheena, Ivil, Gary Philip, Ivil, Jason Mark, Ivil, Martina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVIL, Anne Sheena 01 July 2011 - 1
IVIL, Gary Philip 14 July 2003 - 1
IVIL, Jason Mark 14 July 2003 - 1
IVIL, Martina 08 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
IVIL, Anne Sheena 14 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 18 July 2018
PSC04 - N/A 26 February 2018
PSC04 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 02 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 December 2014
CH01 - Change of particulars for director 02 October 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 19 June 2013
RESOLUTIONS - N/A 04 April 2013
SH08 - Notice of name or other designation of class of shares 04 April 2013
AP01 - Appointment of director 15 January 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 October 2011
AA01 - Change of accounting reference date 03 October 2011
AP01 - Appointment of director 26 August 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.