This company is commonly known as Exol Lubricants Limited. The company was founded 33 years ago and was given the registration number 02587124. The firm's registered office is in WEDNESBURY. You can find them at Exol Lubricants Limited All Saints Road, Darlaston, Wednesbury, West Midlands. This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).
Name | : | EXOL LUBRICANTS LIMITED |
---|---|---|
Company Number | : | 02587124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exol Lubricants Limited All Saints Road, Darlaston, Wednesbury, West Midlands, England, WS10 9LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exol Lubricants Limited, All Saints Road, Darlaston, Wednesbury, England, WS10 9LL | Secretary | 06 June 2002 | Active |
Exol Lubricants Limited, All Saints Road, Darlaston, Wednesbury, England, WS10 9LL | Director | 06 January 2012 | Active |
Exol Lubricants Limited, All Saints Road, Darlaston, Wednesbury, England, WS10 9LL | Director | 06 January 2012 | Active |
Exol Lubricants Limited, All Saints Road, Darlaston, Wednesbury, England, WS10 9LL | Director | 06 June 2002 | Active |
Exol Lubricants Limited, All Saints Road, Darlaston, Wednesbury, England, WS10 9LL | Director | 06 June 2002 | Active |
51 The Knoll, Kingswinford, DY6 8JT | Secretary | 12 July 1991 | Active |
19 Littlecote Gardens, Appleton, Warrington, WA4 5DL | Secretary | 08 June 1998 | Active |
Church Farm, School Lane, Pickmere, WA16 0JF | Secretary | 01 August 2000 | Active |
Tamarind House, Cleghorn, Lanark, ML11 8NZ | Secretary | 09 May 2000 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 01 March 1991 | Active |
West Farmhouse, Ruckley, SY5 7HR | Director | 12 July 1991 | Active |
Treliggan, Hollinwood Whixall, Whitchurch, SY13 2NP | Director | 01 October 1995 | Active |
Ollery Hall Barn, Plumpton, Halsall, L39 8SL | Director | 11 October 2000 | Active |
White House, Barrison Green, Scarisbrick, Ormskirk, L40 8HX | Director | 09 May 2000 | Active |
15 Sutton Park Court, Birmingham Road, Sutton Cold Field, | Director | 18 March 1996 | Active |
23 Grosvenor Way, Droitwich, WR9 7SR | Director | 21 October 1991 | Active |
19 Littlecote Gardens, Appleton, Warrington, WA4 5DL | Director | 08 June 1998 | Active |
All Saints Road, Darlaston, Wednesbury, WS10 9TS | Director | 01 February 2013 | Active |
104 Little Sutton Lane, Sutton Coldfield, B75 6PG | Director | 03 February 1997 | Active |
Church Farm, School Lane, Pickmere, WA16 0JF | Director | 01 August 2000 | Active |
5 Beech House Croft, Clifton Village, Rotherham, S66 7SL | Director | 06 June 2002 | Active |
Tamarind House, Cleghorn, Lanark, ML11 8NZ | Director | 09 May 2000 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 01 March 1991 | Active |
4 Hodgson Crescent, Leeds, LS17 8PG | Director | 01 October 1999 | Active |
Warren House Farm, Galphay, Ripon, HG4 3PB | Director | 08 June 1998 | Active |
38 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HL | Director | 12 July 1991 | Active |
Laburnum Cottage, The Green, Green Hammerton, York, YO26 8BQ | Director | 31 August 1995 | Active |
71 Chestnut Drive, Erdington, B24 0DP | Director | 21 October 1991 | Active |
The Old Carpenters Cottage, South Willingham, Lincoln, LN3 6NN | Director | 12 July 1991 | Active |
Mr Darren Barber Frogson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exol Lubricants Limited, All Saints Road, Wednesbury, England, WS10 9LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person secretary company with change date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person secretary company with change date. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.