Having been setup in 2004, Exactech (UK) Ltd have registered office in Redditch, it's status is listed as "Active". The current directors of this company are listed as Cintron, Elliot Ness, Johnson, Darin Bruce, Petty, David, Phillips, Joel, Thompson, Bruce Edward, Stickells, Kenneth William, O'brien, Tina Yvette at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CINTRON, Elliot Ness | 01 February 2020 | - | 1 |
JOHNSON, Darin Bruce | 01 February 2020 | - | 1 |
PETTY, David | 01 July 2005 | - | 1 |
PHILLIPS, Joel | 01 July 2005 | - | 1 |
THOMPSON, Bruce Edward | 01 February 2020 | - | 1 |
O'BRIEN, Tina Yvette | 20 December 2004 | 01 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STICKELLS, Kenneth William | 20 December 2004 | 01 July 2005 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 07 July 2020 | |
TM01 - Termination of appointment of director | 07 July 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 30 October 2019 | |
PSC05 - N/A | 24 December 2018 | |
PSC05 - N/A | 24 December 2018 | |
PSC07 - N/A | 21 December 2018 | |
PSC07 - N/A | 21 December 2018 | |
PSC02 - N/A | 21 December 2018 | |
PSC02 - N/A | 21 December 2018 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 November 2016 | |
AD01 - Change of registered office address | 08 November 2016 | |
AUD - Auditor's letter of resignation | 14 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 14 April 2007 | |
363a - Annual Return | 15 January 2007 | |
AA - Annual Accounts | 26 June 2006 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
363s - Annual Return | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
NEWINC - New incorporation documents | 20 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 March 2008 | Outstanding |
N/A |