Exhaust'In Limited

DataGardener
exhaust'in limited
live
Micro

Exhaust'in Limited

07888163Private Limited With Share Capital

C/O Hillier Hopkins Llp, Radius House, First Floor, Watford, WD171HP
Incorporated

20/12/2011

Company Age

14 years

Directors

3

Employees

3

SIC Code

45310

Risk

moderate risk

Company Overview

Registration, classification & business activity

Exhaust'in Limited (07888163) is a private limited with share capital incorporated on 20/12/2011 (14 years old) and registered in watford, WD171HP. The company operates under SIC code 45310 - wholesale trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45310
Micro
Incorporated 20/12/2011
WD171HP
3 employees

Financial Overview

Total Assets

£3.39M

Liabilities

£3.37M

Net Assets

£11.0K

Est. Turnover

£4.13M

AI Estimated
Unreported
Cash

£84

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2013
Resolution
Category:Resolution
Date:05-04-2013
Change Of Name Notice
Category:Change Of Name
Date:05-04-2013
Resolution
Category:Resolution
Date:07-03-2013
Change Of Name Notice
Category:Change Of Name
Date:07-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Termination Director Company With Name
Category:Officers
Date:29-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Incorporation Company
Category:Incorporation
Date:20-12-2011

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months7
60 Months27

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Hathaway House, Popes Drive, London, N31QF
C/O Hillier Hopkins Llp, Radius House, First Floor, Watford, Wd17 1Hp, WD171HPRegistered

Contact

C/O Hillier Hopkins Llp, Radius House, First Floor, Watford, WD171HP