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.
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 |
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 |
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 |