About

Registered Number: 02745590
Date of Incorporation: 08/09/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 17 Old Millers Wharf, Fishergate, Norwich, Norfolk, NR3 1GS

 

Exheat Industrial Ltd was registered on 08 September 1992 and are based in Norwich, Norfolk, it has a status of "Active". Meadows, Zek, Hayward, Cheryl are listed as the directors of this company. We don't know the number of employees at Exheat Industrial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Cheryl 01 November 2009 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Zek 24 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 26 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 05 June 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 13 March 2015
AP03 - Appointment of secretary 25 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 26 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 25 November 2009
AA01 - Change of accounting reference date 13 October 2009
AR01 - Annual Return 13 October 2009
MEM/ARTS - N/A 01 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
CERTNM - Change of name certificate 27 August 2009
363a - Annual Return 16 December 2008
353 - Register of members 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
MEM/ARTS - N/A 15 October 2008
CERTNM - Change of name certificate 09 October 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 27 June 2008
225 - Change of Accounting Reference Date 09 June 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 04 January 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
363a - Annual Return 05 October 2005
CERTNM - Change of name certificate 14 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
RESOLUTIONS - N/A 24 March 2004
169 - Return by a company purchasing its own shares 24 March 2004
RESOLUTIONS - N/A 09 January 2004
169 - Return by a company purchasing its own shares 09 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 18 September 2003
169 - Return by a company purchasing its own shares 02 January 2003
RESOLUTIONS - N/A 23 December 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 18 October 2002
169 - Return by a company purchasing its own shares 05 September 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 16 September 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 11 July 1994
288 - N/A 28 June 1994
363s - Annual Return 30 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1993
288 - N/A 05 April 1993
288 - N/A 23 September 1992
NEWINC - New incorporation documents 08 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.