UKBizDB.co.uk

EXHAUSTS UK LIMITED

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

This company is commonly known as Exhausts Uk Limited. The company was founded 19 years ago and was given the registration number 05165232. The firm's registered office is in SHEFFIELD. You can find them at Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, South Yorkshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:EXHAUSTS UK LIMITED
Company Number:05165232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, South Yorkshire, S9 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, S9 2DN

Secretary29 June 2004Active
Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, S9 2DN

Director01 July 2004Active
Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, S9 2DN

Director29 June 2004Active
Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, S9 2DN

Director14 December 2017Active
Unit 7 Sheffield Industrial, Estate Surbiton Street, Sheffield, S9 2DN

Director21 January 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2004Active

People with Significant Control

Mrs Rachel Elizabeth Abbott
Notified on:29 June 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:Unit 7 Sheffield Industrial, Sheffield, S9 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Jarvis
Notified on:29 June 2017
Status:Active
Date of birth:October 1977
Nationality:British
Address:Unit 7 Sheffield Industrial, Sheffield, S9 2DN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Officers

Change person secretary company with change date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.