UKBizDB.co.uk

EXHEAT INDUSTRIAL LIMITED

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

This company is commonly known as Exheat Industrial Limited. The company was founded 31 years ago and was given the registration number 02745590. The firm's registered office is in NORWICH. You can find them at 17 Old Millers Wharf, Fishergate, Norwich, Norfolk. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:EXHEAT INDUSTRIAL LIMITED
Company Number:02745590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1992
End of financial year:26 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:17 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Old Millers Wharf, Fishergate, Norwich, NR3 1GS

Secretary24 November 2014Active
17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS

Director16 October 2012Active
17, Old Millers Wharf, Fishergate, Norwich, United Kingdom, NR3 1GS

Director08 September 1992Active
17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS

Director19 August 2009Active
59 Booty Road, Norwich, NR7 0NE

Secretary01 June 1999Active
Mill Bungalow, Station Road Salhouse, Norwich, NR13 6NY

Secretary22 March 2004Active
Dykebeck House, Dykebeck, Wymondham, NR18 9PL

Secretary24 February 2006Active
Valley View Primrose Green, Lyng, Norwich, NR9 5LJ

Secretary08 September 1992Active
31 Thistledown Road, Horsford, Norwich, NR10 3ST

Secretary01 February 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1992Active
10 Plover Croft, Thorpe Hesley, Rotherham, S61 2TY

Director08 September 1992Active
Threxton House, Threxton Road Industrial Estate, Watton, IP25 6NG

Director01 November 2009Active
Mukinge, Well Hill, Yaxham, Dereham, NR19 1RX

Director19 August 2009Active
5 Kitchener Road, Melton Constable, NR24 2BN

Director08 September 1992Active

People with Significant Control

Mr Peter Brookes Smithers
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:17 Old Millers Wharf, Fishergate, Norwich, NR3 1GS
Nature of control:
  • Significant influence or control
Exheat Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Old Millers Wharf, Fishergate, Norwich, England, NR3 1GS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type small.

Download
2018-05-01Officers

Change person director company with change date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Accounts

Accounts with accounts type small.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-02-04Officers

Change person director company with change date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Officers

Appoint person secretary company with name date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.