About

Registered Number: 04456479
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Trosley House The Willows, Shadoxhurst, Ashford, TN26 1ND,

 

Established in 2002, Exigent Ltd has its registered office in Ashford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed as Holme, Christopher, Holme, Chris, Holme, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLME, Christopher 30 June 2017 - 1
HOLME, Chris 28 June 2012 07 August 2014 1
HOLME, Christopher 13 June 2012 07 August 2014 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 08 June 2020
CH03 - Change of particulars for secretary 21 October 2019
PSC02 - N/A 07 June 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 27 March 2019
MR04 - N/A 27 March 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 20 March 2019
AD01 - Change of registered office address 24 January 2019
CS01 - N/A 20 June 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
AA - Annual Accounts 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CH03 - Change of particulars for secretary 25 September 2017
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 11 July 2017
AP03 - Appointment of secretary 03 July 2017
AD01 - Change of registered office address 30 June 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 06 July 2016
AA01 - Change of accounting reference date 20 June 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AA01 - Change of accounting reference date 15 June 2015
AA01 - Change of accounting reference date 27 March 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 August 2014
AP04 - Appointment of corporate secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
MR04 - N/A 24 July 2014
MR04 - N/A 24 July 2014
MR01 - N/A 06 June 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 January 2013
AP03 - Appointment of secretary 19 July 2012
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 05 July 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 20 May 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 15 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
363a - Annual Return 29 August 2008
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2015 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Debenture 29 March 2011 Fully Satisfied

N/A

All assets debenture 30 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.