About

Registered Number: 06495300
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Abbey Taylor Limited Unit 6 12 O`Clock Court, Attercliffe Road, Sheffield, S4 7WW

 

Based in Sheffield, Exertrain Ltd was registered on 06 February 2008, it has a status of "Liquidation". Kent, Gordon Edward Wilson, Kent, Dean, Kent, Gordon are the current directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Dean 06 February 2008 - 1
KENT, Gordon 10 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KENT, Gordon Edward Wilson 06 February 2008 - 1

Filing History

Document Type Date
LIQ14 - N/A 17 September 2020
LIQ03 - N/A 07 October 2019
LIQ03 - N/A 17 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2018
LIQ10 - N/A 17 August 2018
AD01 - Change of registered office address 08 May 2018
LIQ03 - N/A 10 November 2017
F10.2 - N/A 07 October 2016
AD01 - Change of registered office address 24 August 2016
RESOLUTIONS - N/A 19 August 2016
4.20 - N/A 19 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 27 February 2016
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 March 2015
SH01 - Return of Allotment of shares 11 March 2015
SH01 - Return of Allotment of shares 11 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 12 June 2013
AR01 - Annual Return 20 March 2013
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 01 May 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 19 October 2011
AA01 - Change of accounting reference date 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 30 March 2009
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.