About

Registered Number: 00814738
Date of Incorporation: 06/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

 

Based in Coventry, Exhall Plating Ltd was founded on 06 August 1964, it's status in the Companies House registry is set to "Active". The current directors of the business are Starley, Susan Mary, Starley, Susan Mary, Whomersley, Christopher Adrian, Burke, Gerard John, Starley, Peter Julian, Whomersley, Elsie Doreen, Whomersley, Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARLEY, Susan Mary N/A - 1
WHOMERSLEY, Christopher Adrian N/A - 1
BURKE, Gerard John N/A 03 December 2004 1
STARLEY, Peter Julian N/A 26 June 2017 1
WHOMERSLEY, Elsie Doreen N/A 04 May 2010 1
WHOMERSLEY, Harry N/A 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
STARLEY, Susan Mary 26 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 August 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
PSC09 - N/A 21 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
AP03 - Appointment of secretary 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 13 August 2009
353 - Register of members 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
353 - Register of members 06 August 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 04 September 2003
RESOLUTIONS - N/A 24 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 18 August 2002
AUD - Auditor's letter of resignation 05 February 2002
287 - Change in situation or address of Registered Office 07 January 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 26 July 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 06 August 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 20 July 1995
288 - N/A 19 June 1995
395 - Particulars of a mortgage or charge 26 November 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 06 August 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 22 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
363b - Annual Return 19 August 1992
AA - Annual Accounts 24 July 1992
288 - N/A 12 May 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
288 - N/A 04 July 1988
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
AA - Annual Accounts 26 November 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 1994 Fully Satisfied

N/A

Second mortgage 06 October 1978 Fully Satisfied

N/A

Mortgage 16 August 1974 Fully Satisfied

N/A

Charge 04 May 1971 Fully Satisfied

N/A

Mortgage 04 December 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.