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.
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 | : |
|
Registered Address | : | 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL | Secretary | 26 June 2017 | Active |
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 | Secretary | 25 May 1995 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Incorporation | Memorandum articles. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-30 | Capital | Capital name of class of shares. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.