Exhausts Uk Limited

General information

Name:

Exhausts Uk Ltd

Office Address:

Unit 7 Sheffield Industrial Estate Surbiton Street S9 2DN Sheffield

Number: 05165232

Incorporation date: 2004-06-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@exhaustsuk.com

Websites

www.exhausts-uk.com
www.exhaustsuk.com
www.exhaustsuk.co.uk

Description

Data updated on:

Exhausts Uk Limited has existed in the business for at least twenty years. Started with registration number 05165232 in 2004, the firm have office at Unit 7 Sheffield Industrial, Sheffield S9 2DN. This business's registered with SIC code 45310 - Wholesale trade of motor vehicle parts and accessories. Its latest financial reports describe the period up to Wed, 30th Nov 2022 and the most recent annual confirmation statement was submitted on Thu, 29th Jun 2023.

The enterprise owns two trademarks, all are valid. The first trademark was registered in 2013 and the last one in 2016. The trademark which will expire sooner, i.e. in April, 2023 is UK00003001641.

As stated, the business was established twenty years ago and has been guided by four directors. To find professional help with legal documentation, this specific business has been using the skills of Rachel A. as a secretary since the appointment on 2004/06/29.

Trade marks

Trademark UK00003001641
Trademark image:Trademark UK00003001641 image
Status:Registered
Filing date:2013-04-11
Date of entry in register:2013-10-04
Renewal date:2023-04-11
Owner name:Exhausts UK Limited
Owner address:Unit 7, Surbiton Street, Sheffield, United Kingdom, S9 2DN
Trademark UK00003151479
Trademark image:-
Status:Registered
Filing date:2016-02-24
Date of entry in register:2016-05-20
Renewal date:2026-02-24
Owner name:Exhausts UK Limited
Owner address:Unit 7, Surbiton Street, Sheffield, United Kingdom, S9 2DN

Financial data based on annual reports

Company staff

Stuart W.

Role: Director

Appointed: 21 January 2022

Latest update: 6 March 2024

Matthew T.

Role: Director

Appointed: 14 December 2017

Latest update: 6 March 2024

Rachel A.

Role: Director

Appointed: 01 July 2004

Latest update: 6 March 2024

Rachel A.

Role: Secretary

Appointed: 29 June 2004

Latest update: 6 March 2024

Peter J.

Role: Director

Appointed: 29 June 2004

Latest update: 6 March 2024

People with significant control

Executives with significant control over the firm are: Peter J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachel A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter J.
Notified on 29 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel A.
Notified on 29 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 27 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 May 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 February 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 45200 : Maintenance and repair of motor vehicles
  • 29320 : Manufacture of other parts and accessories for motor vehicles
19
Company Age

Similar companies nearby

Closest companies