This company is commonly known as Double 's' Exhausts Limited. The company was founded 50 years ago and was given the registration number 01139040. The firm's registered office is in CULLOMPTON. You can find them at Station Works, Station Road, Cullompton, Devon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DOUBLE 'S' EXHAUSTS LIMITED |
---|---|---|
Company Number | : | 01139040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Works, Station Road, Cullompton, Devon, EX15 1BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Clifford Street, Clifford Street, Chudleigh, Newton Abbot, England, TQ13 0LE | Secretary | 16 June 2001 | Active |
5, Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF | Director | - | Active |
5, Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF | Director | 01 August 2009 | Active |
66 Coopers Place, Combe Lane, Wormley, Godalming, England, GU8 5SZ | Director | 05 May 2021 | Active |
5, Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF | Director | 01 March 2019 | Active |
211 Vance Drive, Oakville, Canada, | Secretary | - | Active |
2 Lower Avenue, Heavitree, Exeter, EX1 2PR | Director | - | Active |
211 Vance Drive, Oakville, Canada, | Director | 01 September 1993 | Active |
211 Vance Drive, Oakville, Canada, | Director | - | Active |
Hurst Cottage Petworth Road, Chiddingfold, Godalming, GU8 4UX | Director | - | Active |
2 Rectory Close, Willand, Cullompton, EX15 2RH | Director | 19 June 2001 | Active |
Mr Andrew Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Cheapside Court, Ascot, England, SL5 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Officers | Change person secretary company with change date. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.