EXACTAFORM CUTTING TOOLS LIMITED

Register to unlock more data on OkredoRegister

EXACTAFORM CUTTING TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533691

Incorporation date

23/08/1990

Size

Full

Contacts

Registered address

Registered address

Prologis Park, Central Boulevard, Coventry, West Midlands CV6 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon22/04/2026
Cessation of John Arthur Inglis as a person with significant control on 2016-09-21
dot icon22/04/2026
Cessation of Christine Inglis as a person with significant control on 2016-09-21
dot icon22/04/2026
Notification of Irw Limited as a person with significant control on 2016-09-21
dot icon21/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon07/04/2026
Termination of appointment of John Arthur Inglis as a director on 2026-04-01
dot icon30/03/2026
Termination of appointment of Peter Raynor as a director on 2026-03-29
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for Mr Amrik Singh Nagra on 2025-04-02
dot icon02/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/11/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Appointment of Mr Amrik Singh Nagra as a director on 2019-05-03
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon07/03/2018
Change of details for Mrs Christine Inglis as a person with significant control on 2018-03-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Registered office address changed from Exactaform Prologis Park Central Boulevard Coventry CV6 4QJ England to Prologis Park Central Boulevard Coventry West Midlands CV6 4QJ on 2017-09-27
dot icon27/09/2017
Director's details changed for Mr Peter Raynor on 2017-09-19
dot icon27/09/2017
Director's details changed for Mr Jamie Matthew White on 2017-09-19
dot icon27/09/2017
Change of details for Mr John Arthur Inglis as a person with significant control on 2017-09-19
dot icon27/09/2017
Director's details changed for Mr John Arthur Inglis on 2017-09-19
dot icon10/08/2017
Registered office address changed from Unit G2 Little Heath Industrial Estate Old Church Road Coventry CV6 7nd to Exactaform Prologis Park Central Boulevard Coventry CV6 4QJ on 2017-08-10
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Director's details changed for Mr Jamie Matthew White on 2017-01-30
dot icon01/02/2017
Registration of charge 025336910003, created on 2017-01-31
dot icon03/10/2016
Satisfaction of charge 2 in full
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/07/2016
Termination of appointment of Nicola Ann Shaw as a secretary on 2016-07-12
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Particulars of variation of rights attached to shares
dot icon25/01/2016
Change of share class name or designation
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/02/2015
Statement of capital on 2015-01-20
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon04/02/2015
Statement of company's objects
dot icon04/02/2015
Change of share class name or designation
dot icon26/01/2015
Appointment of Mr Jamie Matthew White as a director on 2015-01-20
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr John Arthur Inglis on 2014-01-16
dot icon07/10/2013
Director's details changed for Mr John Arthur Inglis on 2013-10-07
dot icon07/10/2013
Director's details changed for Mr Peter Raynor on 2013-10-07
dot icon07/10/2013
Director's details changed for Mr Peter Raynor on 2013-10-07
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Peter Raynor on 2012-04-26
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/03/2012
Appointment of Mr Peter Raynor as a director
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon14/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/04/2009
Return made up to 28/02/09; full list of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon23/02/2006
Return made up to 28/02/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon26/05/2005
Return made up to 28/02/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/05/2004
Return made up to 28/02/04; full list of members
dot icon23/05/2003
Return made up to 28/02/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon20/02/2002
Return made up to 28/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-08-31
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon31/05/2001
Ad 07/04/01--------- £ si 100@1=100 £ ic 103/203
dot icon31/05/2001
£ nc 100003/100103 07/03/01
dot icon23/02/2001
Return made up to 28/02/01; full list of members
dot icon14/07/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon23/09/1999
Return made up to 28/02/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-08-31
dot icon11/06/1998
Particulars of mortgage/charge
dot icon28/05/1998
Full accounts made up to 1997-08-31
dot icon24/03/1998
Return made up to 28/02/98; full list of members
dot icon13/10/1997
Particulars of mortgage/charge
dot icon20/06/1997
Return made up to 28/02/97; full list of members
dot icon16/05/1997
Full accounts made up to 1996-08-31
dot icon26/09/1996
£ nc 100000/100003 29/08/96
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Ad 29/08/96--------- £ si 3@1=3 £ ic 100/103
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon25/02/1996
Return made up to 28/02/96; full list of members
dot icon27/07/1995
Full accounts made up to 1994-08-31
dot icon09/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Full accounts made up to 1993-08-31
dot icon17/04/1994
Return made up to 28/02/94; no change of members
dot icon11/03/1993
Accounts for a small company made up to 1992-08-31
dot icon01/03/1993
Return made up to 28/02/93; full list of members
dot icon23/07/1992
Return made up to 30/06/92; no change of members
dot icon15/07/1992
Ad 30/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/1992
Secretary resigned
dot icon15/07/1992
Director resigned
dot icon15/07/1992
New secretary appointed
dot icon08/07/1992
Accounts for a small company made up to 1991-08-31
dot icon26/02/1992
Return made up to 23/09/91; full list of members
dot icon07/12/1990
Accounting reference date notified as 31/08
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
11.29M
-
0.00
4.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamie Matthew White
Director
20/01/2015 - Present
7
Nagra, Amrik Singh
Director
03/05/2019 - Present
1
Raynor, Peter
Director
08/03/2012 - 29/03/2026
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXACTAFORM CUTTING TOOLS LIMITED

EXACTAFORM CUTTING TOOLS LIMITED is an(a) Active company incorporated on 23/08/1990 with the registered office located at Prologis Park, Central Boulevard, Coventry, West Midlands CV6 4QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXACTAFORM CUTTING TOOLS LIMITED?

toggle

EXACTAFORM CUTTING TOOLS LIMITED is currently Active. It was registered on 23/08/1990 .

Where is EXACTAFORM CUTTING TOOLS LIMITED located?

toggle

EXACTAFORM CUTTING TOOLS LIMITED is registered at Prologis Park, Central Boulevard, Coventry, West Midlands CV6 4QJ.

What does EXACTAFORM CUTTING TOOLS LIMITED do?

toggle

EXACTAFORM CUTTING TOOLS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for EXACTAFORM CUTTING TOOLS LIMITED?

toggle

The latest filing was on 22/04/2026: Cessation of John Arthur Inglis as a person with significant control on 2016-09-21.