About

Registered Number: 04602062
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 17 Bridge Street, Abercarn, Newport, NP11 5EY,

 

Based in Newport, Custom Fit Exhausts Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". This company has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Albert Charles 27 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Tracy Michelle 27 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 01 December 2019
PSC04 - N/A 01 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 12 June 2018
MR04 - N/A 05 February 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 December 2014
AD04 - Change of location of company records to the registered office 16 December 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 22 September 2004
225 - Change of Accounting Reference Date 16 December 2003
363s - Annual Return 13 December 2003
395 - Particulars of a mortgage or charge 21 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 19 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.