About

Registered Number: 05316864
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.