Colwall
Malvern
WR13 6QT
Secretary Name | Mr James Robert Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Chiltern Way Tonbridge Kent TN9 1NQ |
Director Name | Ms Carolyn Anne Moir |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 126 Leigh Sinton Road Malvern WR14 1LF |
Director Name | Mr James Robert Lewis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Chiltern Way Tonbridge Kent TN9 1NQ |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Kenneth John Castle |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 59 St Georges Road West Bickley Bromley Kent BR1 2NR |
Director Name | Colin John Tiltman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1997) |
Role | Exploration Director |
Correspondence Address | St Leven Rillage Lane Torquay Devon TQ2 5LJ |
Director Name | Mr Christopher John Matchette-Downes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2015) |
Role | Petroleum Cteochemist Explorutiun Ctolojist |
Country of Residence | United Kingdom |
Correspondence Address | 43 High Street Marlow Buckinghamshire SL7 1BA |
Director Name | Mr Geoffrey Lynn Moir |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard House Crane & Partners 5-7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | exact-group.com |
---|
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Exact Group Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £223,555 |
Gross Profit | £120,041 |
Net Worth | -£471,934 |
Cash | £29,227 |
Current Liabilities | £30,780 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
29 October 1999 | Delivered on: 18 November 1999 Satisfied on: 10 July 2008 Persons entitled: British Technology Investments Limited Classification: Loan note (first charge) Secured details: £215,000 due or to become due from the company to the chargee. Particulars: Piper navajo aircraft PA31-310 serial number 31-742 registered number N250MD. Fully Satisfied |
---|---|
29 October 1999 | Delivered on: 18 November 1999 Satisfied on: 10 July 2008 Persons entitled: Grosvenor House Investments PLC Classification: Loan note (2ND charge) Secured details: £40,000 due or to become due from the company to the chargee. Particulars: Piper navajo aircraft, PA31-310 serial number 31-742 registered number N250MD. Fully Satisfied |
29 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 June 2022 | Director's details changed for Ms Carolyn Anne Nisbet on 23 June 2022 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
6 August 2021 | Director's details changed for Ms Carolyn Anne Nisbet on 2 June 2016 (2 pages) |
6 August 2021 | Director's details changed for Mr Christopher Ian Moir on 10 June 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Geoffrey Lynn Moir as a director on 10 January 2019 (1 page) |
19 December 2018 | Termination of appointment of James Robert Lewis as a director on 1 November 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
15 June 2017 | Re-registration from a public company to a private limited company (2 pages) |
15 June 2017 | Re-registration from a public company to a private limited company
|
15 June 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 June 2017 | Resolutions
|
15 June 2017 | Re-registration of Memorandum and Articles (22 pages) |
15 June 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
11 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
19 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 June 2015 | Termination of appointment of Christopher John Matchette-Downes as a director on 22 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Christopher John Matchette-Downes as a director on 22 June 2015 (1 page) |
30 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 August 2013 | Director's details changed for Christopher John Matchette Downes Downes on 1 January 2013 (2 pages) |
21 August 2013 | Director's details changed for Christopher John Matchette Downes Downes on 1 January 2013 (2 pages) |
21 August 2013 | Director's details changed for Christopher John Matchette Downes Downes on 1 January 2013 (2 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
7 September 2010 | Appointment of Carolyn Anne Nisbet as a director (3 pages) |
7 September 2010 | Appointment of Carolyn Anne Nisbet as a director (3 pages) |
6 July 2010 | Appointment of Christopher John Matchette Downes Downes as a director (3 pages) |
6 July 2010 | Appointment of Christopher John Matchette Downes Downes as a director (3 pages) |
28 June 2010 | Appointment of Mr Geoffrey Lynn Moir as a director (3 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Appointment of Mr Geoffrey Lynn Moir as a director (3 pages) |
26 March 2010 | Director's details changed for James Robert Lewis on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Christopher Ian Moir on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Christopher Ian Moir on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for James Robert Lewis on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for James Robert Lewis on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Christopher Ian Moir on 1 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 March 2008 | Return made up to 18/02/08; no change of members (7 pages) |
29 March 2008 | Return made up to 18/02/08; no change of members (7 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Return made up to 18/02/06; full list of members (8 pages) |
11 April 2006 | Return made up to 18/02/06; full list of members (8 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (8 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
30 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 April 1999 | Return made up to 18/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 18/02/99; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | Return made up to 18/02/98; full list of members
|
23 February 1998 | Return made up to 18/02/98; full list of members
|
29 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 18-19 southampton place london WC1A 2AJ (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 18-19 southampton place london WC1A 2AJ (1 page) |
8 April 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |