UKBizDB.co.uk

EXOL LUBRICANTS (ROTHERHAM) LIMITED

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

This company is commonly known as Exol Lubricants (rotherham) Limited. The company was founded 31 years ago and was given the registration number 02808736. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Northfield Road, Rotherham, South Yorkshire, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:EXOL LUBRICANTS (ROTHERHAM) LIMITED
Company Number:02808736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)

Office Address & Contact

Registered Address:Northfield Road, Rotherham, South Yorkshire, S60 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northfield Road, Rotherham, South Yorkshire, S60 1RR

Secretary28 March 2003Active
Northfield Road, Rotherham, South Yorkshire, S60 1RR

Director01 January 2013Active
Northfield Road, Rotherham, South Yorkshire, S60 1RR

Director01 January 2013Active
Northfield Road, Rotherham, South Yorkshire, S60 1RR

Director01 January 2009Active
Northfield Road, Rotherham, South Yorkshire, S60 1RR

Director23 May 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary13 April 1993Active
35 Lyndhurst Avenue, Hazel Grove, Stockport, SK7 5PN

Secretary01 October 2001Active
61 Adelaide Road, Bramhall, Stockport, SK7 1NR

Secretary30 November 2000Active
3 Craithie Road, Town Moor, Doncaster, DN2 5ED

Secretary22 February 1996Active
58 Highcliffe Drive, Swinton, Mexborough, S64 8LX

Secretary24 June 1993Active
23 Royal Gardens, Darenham, Northwich, CW9 8HB

Secretary20 July 2000Active
Clearview, 15a Marine Parade, Whitstable, CT5 2BG

Director26 August 1993Active
Northfield Road, Rotherham, South Yorkshire, S60 1RR

Director01 February 2013Active
5 Beech House Croft, Clifton Village, Rotherham, S66 7SL

Director24 June 1993Active
35 Birdwell Road, Kilnhurst, Rotherham, S62 5UE

Director26 August 1993Active
58 Highcliffe Drive, Swinton, Mexborough, S64 8LX

Director24 June 1993Active
85 Gilberthorpe Street, Clifton, Rotherham, S65 2TL

Director26 August 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director13 April 1993Active

People with Significant Control

Mr Darren Barber Frogson
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Northfield Road, South Yorkshire, S60 1RR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.