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.
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 | : |
|
Registered Address | : | Hathaway House, Popes Drive, London, N3 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carrascosa, Terras Pretas, 2350-692 Torres Novas, Portugal, | Director | 20 December 2011 | Active |
Avenida Andrade Corvo No 191, 1o Esq,, 2350-463 Torres Novas, Portugal, | Director | 20 December 2011 | Active |
Langley House 176, Newmarket Road, Norwich, NR4 6AR | Director | 23 January 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 20 December 2011 | Active |
5, Horseshoe Lane, Totteridge Common, London, N20 8NJ | Director | 23 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.