UKBizDB.co.uk

EXHALL PLATING LIMITED

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

This company is commonly known as Exhall Plating Limited. The company was founded 59 years ago and was given the registration number 00814738. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village, Cheetah Road, Coventry, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EXHALL PLATING LIMITED
Company Number:00814738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Secretary26 June 2017Active
3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

Director-Active
26 The Avenue, Chiswick, London, W4 1HT

Director-Active
Oak House, Birmingham Road, Warwick, CV35 7DX

Secretary25 May 1995Active
Calverton Cryfield Grange Road, Coventry, CV4 7AQ

Secretary-Active
27 Wall Hill Road, Allesley, Coventry, CV5 9EN

Director-Active
Oak House, Birmingham Road, Warwick, CV35 7DX

Director-Active
Calverton Cryfield Grange Road, Coventry, CV4 7AQ

Director-Active
Calverton Cryfield Grange Road, Coventry, CV4 7AQ

Director-Active

People with Significant Control

Mr Christopher Adrian Whomersley
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:3, Coventry Innovation Village, Coventry, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mary Starley
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:3, Coventry Innovation Village, Coventry, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.