About

Registered Number: 04572878
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4 Back Osboune Terrace, Gateshead, Tyne & Wear, NE8 1TF

 

Exhaust Systems Ltd was registered on 24 October 2002 and are based in Gateshead, Tyne & Wear, it has a status of "Active". The company has 3 directors listed as O'keefe, Steven, O'keefe, Patrick, Scott, Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFE, Steven 29 November 2002 - 1
O'KEEFE, Patrick 29 November 2002 08 January 2016 1
SCOTT, Marie 29 November 2002 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 26 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 23 January 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 17 March 2017
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA01 - Change of accounting reference date 27 November 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 28 February 2015
AA01 - Change of accounting reference date 30 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 09 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 06 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 12 December 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 15 November 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 13 November 2003
225 - Change of Accounting Reference Date 25 February 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.