About

Registered Number: 01894184
Date of Incorporation: 11/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Design Technology Centre 8 Kinetic Crescent, Innova Business Park, Enfield, Middlesex, EN3 7XH

 

Established in 1985, Excitech Ltd has its registered office in Enfield in Middlesex. The current directors of the organisation are listed as Kjaernsli, Rolf, Kollserud, Jens, Norlander, Boel Ingela Elisabet, Atkinson, Pamela, Blake, Peter, Newman, Eva, Shah, Anup Jentilal, Atkinson, Adrian Robert, Atkinson, Clive, Atkinson, Leigh, Bates, Timothy Hare, Blake, Peter, Dainton, Yvette, Foster, Andrew, Garrett, Robert John, Hughes, David Aled, Mittagunta, Arti, Newman, Anthony, Rouse, Stephen Robert. 51-100 people work at Excitech Ltd. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KJAERNSLI, Rolf 16 January 2020 - 1
KOLLSERUD, Jens 16 January 2020 - 1
NORLANDER, Boel Ingela Elisabet 16 January 2020 - 1
ATKINSON, Adrian Robert N/A 31 July 2020 1
ATKINSON, Clive 12 July 2019 16 January 2020 1
ATKINSON, Leigh 19 June 2006 16 January 2020 1
BATES, Timothy Hare 19 June 2006 13 October 2008 1
BLAKE, Peter 01 July 2015 16 January 2020 1
DAINTON, Yvette 12 July 2019 16 January 2020 1
FOSTER, Andrew 12 July 2019 16 January 2020 1
GARRETT, Robert John 19 June 2006 30 January 2014 1
HUGHES, David Aled 01 July 2015 16 January 2020 1
MITTAGUNTA, Arti 12 July 2019 16 January 2020 1
NEWMAN, Anthony N/A 23 August 2002 1
ROUSE, Stephen Robert 19 June 2006 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Pamela 30 November 2006 24 May 2013 1
BLAKE, Peter 24 May 2013 16 January 2020 1
NEWMAN, Eva N/A 30 May 2006 1
SHAH, Anup Jentilal 30 May 2006 30 November 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 14 July 2020
RESOLUTIONS - N/A 07 February 2020
SH03 - Return of purchase of own shares 07 February 2020
RESOLUTIONS - N/A 27 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH06 - Notice of cancellation of shares 24 January 2020
TM01 - Termination of appointment of director 20 January 2020
PSC07 - N/A 17 January 2020
PSC02 - N/A 17 January 2020
CH01 - Change of particulars for director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
RESOLUTIONS - N/A 16 January 2020
MA - Memorandum and Articles 16 January 2020
AA01 - Change of accounting reference date 11 January 2020
MA - Memorandum and Articles 10 January 2020
RESOLUTIONS - N/A 07 January 2020
MR04 - N/A 09 December 2019
MR04 - N/A 09 December 2019
MR04 - N/A 09 December 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 21 November 2018
RESOLUTIONS - N/A 10 October 2018
CS01 - N/A 06 July 2018
CS01 - N/A 02 July 2018
AAMD - Amended Accounts 18 December 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 07 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 06 March 2017
MR04 - N/A 14 February 2017
AA01 - Change of accounting reference date 31 January 2017
RESOLUTIONS - N/A 18 July 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 09 July 2015
AUD - Auditor's letter of resignation 28 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 19 October 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
SH06 - Notice of cancellation of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
SH03 - Return of purchase of own shares 18 September 2014
SH03 - Return of purchase of own shares 18 September 2014
SH06 - Notice of cancellation of shares 18 March 2014
SH03 - Return of purchase of own shares 07 March 2014
SH01 - Return of Allotment of shares 10 February 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 September 2013
AP03 - Appointment of secretary 20 September 2013
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
CH03 - Change of particulars for secretary 05 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 October 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 04 November 2008
353 - Register of members 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
287 - Change in situation or address of Registered Office 12 August 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 04 October 2007
169 - Return by a company purchasing its own shares 10 July 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 13 October 2006
353 - Register of members 13 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 03 June 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 08 October 2004
CERTNM - Change of name certificate 28 September 2004
363s - Annual Return 27 September 2004
RESOLUTIONS - N/A 28 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 02 October 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 21 March 2000
363a - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
RESOLUTIONS - N/A 20 October 1998
123 - Notice of increase in nominal capital 20 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 06 October 1998
395 - Particulars of a mortgage or charge 21 July 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 August 1997
AA - Annual Accounts 01 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 10 November 1996
88(2)P - N/A 23 October 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 17 October 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 15 September 1994
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 01 October 1993
AA - Annual Accounts 20 October 1992
287 - Change in situation or address of Registered Office 20 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1991
363a - Annual Return 10 October 1990
AA - Annual Accounts 08 October 1990
395 - Particulars of a mortgage or charge 27 July 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 17 October 1988
AA - Annual Accounts 07 October 1988
287 - Change in situation or address of Registered Office 14 April 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 10 August 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
NEWINC - New incorporation documents 11 March 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2012 Fully Satisfied

N/A

Third party legal charge 26 March 2008 Fully Satisfied

N/A

Lease 15 December 2006 Outstanding

N/A

Rent deposit deed 24 May 2005 Fully Satisfied

N/A

Legal charge 03 September 1999 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Mortgage debenture 04 July 1994 Fully Satisfied

N/A

Debenture 23 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.