About

Registered Number: 06957533
Date of Incorporation: 09/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: Greenfield Business Centre Greenfield Road, Greenfield, Holywell, Flintshire, CH8 7GR

 

Exact Projects Ltd was founded on 09 July 2009 with its registered office in Holywell, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed as Brogden, William James, Titterton, Ian, Horsman, Stephen, Speakman, Caspar William for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGDEN, William James 13 July 2009 - 1
TITTERTON, Ian 11 January 2018 - 1
HORSMAN, Stephen 13 July 2009 05 January 2018 1
SPEAKMAN, Caspar William 11 January 2018 23 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 01 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 September 2018
SH06 - Notice of cancellation of shares 01 February 2018
SH03 - Return of purchase of own shares 01 February 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 31 August 2016
RESOLUTIONS - N/A 29 July 2016
RESOLUTIONS - N/A 29 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 17 September 2013
RESOLUTIONS - N/A 02 July 2013
SH08 - Notice of name or other designation of class of shares 02 July 2013
CERTNM - Change of name certificate 27 June 2013
CONNOT - N/A 27 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 September 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
RESOLUTIONS - N/A 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
NEWINC - New incorporation documents 09 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.