About

Registered Number: 08287824
Date of Incorporation: 09/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3b High Holborn Road, Ripley, DE5 3NW,

 

Having been setup in 2012, Exhaust Products Ltd has its registered office in Ripley, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Sean 14 December 2012 - 1
FUNNELL, Aarron 06 April 2017 - 1
FUNNELL, Michael 14 December 2012 - 1
MURRAY, Claire 04 January 2013 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 02 June 2020
MR04 - N/A 12 March 2020
CH01 - Change of particulars for director 06 March 2020
PSC04 - N/A 06 March 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
AA - Annual Accounts 11 August 2017
SH01 - Return of Allotment of shares 03 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 September 2015
SH06 - Notice of cancellation of shares 20 August 2015
SH03 - Return of purchase of own shares 22 June 2015
SH06 - Notice of cancellation of shares 08 June 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 07 July 2014
SH06 - Notice of cancellation of shares 21 May 2014
SH01 - Return of Allotment of shares 13 May 2014
SH03 - Return of purchase of own shares 13 May 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AD01 - Change of registered office address 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 December 2013
AA01 - Change of accounting reference date 04 December 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
RESOLUTIONS - N/A 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2013
SH08 - Notice of name or other designation of class of shares 04 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
NEWINC - New incorporation documents 09 November 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.