UKBizDB.co.uk

EXHAUST'IN LIMITED

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

This company is commonly known as Exhaust'in Limited. The company was founded 12 years ago and was given the registration number 07888163. The firm's registered office is in LONDON. You can find them at Hathaway House, Popes Drive, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:EXHAUST'IN LIMITED
Company Number:07888163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Hathaway House, Popes Drive, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrascosa, Terras Pretas, 2350-692 Torres Novas, Portugal,

Director20 December 2011Active
Avenida Andrade Corvo No 191, 1o Esq,, 2350-463 Torres Novas, Portugal,

Director20 December 2011Active
Langley House 176, Newmarket Road, Norwich, NR4 6AR

Director23 January 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director20 December 2011Active
5, Horseshoe Lane, Totteridge Common, London, N20 8NJ

Director23 January 2013Active

People with Significant Control

Marco Antonio Reis Pereira Da Costa
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:Portuguese
Country of residence:Portugal
Address:Avenida Andrade Corvo No 191, 1o Esq., 2350-463 Torres Novas, Portugal,
Nature of control:
  • Right to appoint and remove directors
Marcos Andre Baltazar E Silva Chambel
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:Portuguese
Country of residence:Portugal
Address:Carrascosa, Terras Pretas, 2350-692 Torres Novas, Portugal,
Nature of control:
  • Right to appoint and remove directors
Mr Richard David Stock
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:5 Horseshoe Lane, Totteridge Common, London, N20 8NJ
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Mark Stock
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Langley House, 176 Newmarket Road, Norwich, NR4 6AR
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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.