EXACT CONSTRUCTION LIMITED

Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom
StatusACTIVE
Company No.07959438
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

EXACT CONSTRUCTION LIMITED is an active private limited company with number 07959438. It was incorporated 12 years, 3 months, 15 days ago, on 21 February 2012. The company address is Office 43, The Cobalt Building 1600 Eureka Park Office 43, The Cobalt Building 1600 Eureka Park, Ashford, TN25 4BF, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 24 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-09

Psc name: Mrs Madeleine Simkins

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-09

Psc name: Mr Kevin Simkins

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Simkins

Change date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Stanley

Change date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-09

New address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Stanley

Appointment date: 2022-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Simkins

Change date: 2020-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mrs Madeleine Simkins

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mr Kevin Simkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: Repton Manor Repton Avenue Ashford Kent TN23 3GP

Old address: 22a Bank Street Ashford Kent TN23 1BE

Change date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeleine Simkins

Appointment date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Mr Stuart William Biden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-25

New date: 2019-02-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Madeleine Simkins

Change date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr Kevin Simkins

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Simkins

Change date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Madeleine Simkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2018

Action Date: 25 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-25

Made up date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2017

Action Date: 26 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-27

New date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-27

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2013

Action Date: 02 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Madeleine Quested

Change date: 2013-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMEFCO LIMITED

BOOTH STREET CHAMBERS,ASHTON UNDER LYNE,OL6 7LQ

Number:06030138
Status:ACTIVE
Category:Private Limited Company

GW2 LIMITED

40 MAIN STREET,HORKSTOW,DN18 6BG

Number:04407901
Status:ACTIVE
Category:Private Limited Company

HOBBY BUILDING CONSTRUCTION LTD

41 ARTHUR ROAD,BIRMINGHAM,B21 9HY

Number:11303466
Status:ACTIVE
Category:Private Limited Company

LAVA JAI LIMITED

54 LAUDERDALE STREET,PRESTON,PR1 8JL

Number:09848454
Status:ACTIVE
Category:Private Limited Company

SITAL PETROLEUM LTD

1 PAVILION SQUARE,BOLTON,BL5 3AJ

Number:07829856
Status:ACTIVE
Category:Private Limited Company

SPC SOUTHAMPTON LIMITED

RIDGEMOUNT HOUSE ROMSEY ROAD,ROMSEY,SO51 6AE

Number:05842120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source