UKBizDB.co.uk

COMMERCIAL EXHAUSTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commercial Exhausts Limited. The company was founded 38 years ago and was given the registration number 01952628. The firm's registered office is in CHESTER. You can find them at 14 Chesford Grange, Woolston, Warrington, Chester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:COMMERCIAL EXHAUSTS LIMITED
Company Number:01952628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:14 Chesford Grange, Woolston, Warrington, Chester, WA1 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vestergade 2k, Vestergade 2k, Middelfart, Denmark, 5500

Director15 March 2004Active
14 Chesford Grange, Woolston, Warrington, Chester, WA1 4RE

Secretary10 June 2014Active
2 Antonio Costas Vej, Fredericia, Denmark,

Secretary26 April 2005Active
10 Mulberry Avenue, Penwortham, Preston, PR1 0LL

Secretary04 August 1992Active
Dogs Pad Kennels Higher Knotsford Road, Warrington,

Secretary-Active
Dogs Pad Kennels Higher Knutsford Road, Warrington,

Secretary23 May 1995Active
14 Chesford Grange, Woolston, Warrington, Chester, WA1 4RE

Director10 June 2014Active
Kantstrasse 40, 67454 Hassloch, Germany,

Director19 September 1995Active
Gerhart Hauptmann Strasse, 67454 Hassloch, Germany,

Director19 September 1995Active
27 Elmfield Drive, Skelmanthorpe, Huddersfield, HD8 9BT

Director21 July 1997Active
2 Antonio Costas Vej, Fredericia, Denmark,

Director15 March 2004Active
Woodstock, Jubilee Lane Marton, Blackpool, FY4 5ER

Director08 July 1992Active
148 Thelwall Lane, Latchford, Warrington, WA4 1LU

Director23 May 1995Active
39 Springfield Avenue, Grappenhall, Warrington, WA4 2NW

Director27 April 2001Active
10 Mulberry Avenue, Penwortham, Preston, PR1 0LL

Director08 July 1992Active
148 Thelwall Lane, Latchford, Warrington, WA4 1LU

Director23 May 1995Active
Dogs Pad Kennels Higher Knutsford Road, Warrington,

Director-Active
14 Chesford Grange, Woolston, Warrington, Chester, WA1 4RE

Director01 October 2017Active

People with Significant Control

Dinex A/S
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:14, Chesford Grange, Warrington, England, WA1 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type dormant.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Appoint person director company with name date.

Download
2015-05-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.