Company NameMr Exhaust And One Stop Motorist Centre Limited
DirectorsPaul John France and James Benjamin France
Company StatusActive
Company Number02392344
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul John France
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128/144 Staniforth Road
Sheffield
S9 3JQ
Secretary NameLesley Ann France
NationalityBritish
StatusCurrent
Appointed28 September 2006(17 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128/144 Staniforth Road
Sheffield
S9 3JQ
Director NameMr James Benjamin France
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(23 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128/144 Staniforth Road
Sheffield
S9 3JQ
Secretary NameMrs Julie Ann Brunton
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotterhill Woods High Farm
Woodsetts
Worksop
Notts
S81 8AW
Director NameMrs Julie Ann Brunton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 September 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCotterhill Woods High Farm
Woodsetts
Worksop
Notts
S81 8AW
Director NameMr Robert Cooke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 September 2006)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address6 Green Lane
Lea
Gainsborough
Lincolnshire
DN21 5JW
Director NameMark Mellon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 September 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Burbage Close
Dronfield Woodhouse
Sheffield
Yorkshire
S18 5ZE

Contact

Websitedexel.co.uk
Email address[email protected]

Location

Registered Address128/144 Staniforth Road
Sheffield
S9 3JQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Dexel Tyre Company LTD
99.00%
Ordinary
1 at £1Nominee Of Dexel Tyre Company LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

31 December 1998Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 89-99 harwood street and 92-102 randall street sheffield south yorkshire title number SYK64063.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 December 1998Delivered on: 21 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 210 rockingham street sheffield title number SYK204715.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1997Delivered on: 24 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 June 2013Appointment of Mr James Benjamin France as a director (2 pages)
11 June 2013Appointment of Mr James Benjamin France as a director (2 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 October 2009Director's details changed for Mr Paul John France on 3 October 2009 (2 pages)
16 October 2009Secretary's details changed for Lesley Ann France on 3 October 2009 (1 page)
16 October 2009Secretary's details changed for Lesley Ann France on 3 October 2009 (1 page)
16 October 2009Director's details changed for Mr Paul John France on 3 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Paul John France on 3 October 2009 (2 pages)
16 October 2009Secretary's details changed for Lesley Ann France on 3 October 2009 (1 page)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
30 November 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2007Return made up to 15/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2005Return made up to 15/10/05; full list of members (8 pages)
21 November 2005Return made up to 15/10/05; full list of members (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
9 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 November 2004Return made up to 15/10/04; full list of members (8 pages)
9 November 2004Return made up to 15/10/04; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
29 October 2002Return made up to 15/10/02; full list of members (8 pages)
29 October 2002Return made up to 15/10/02; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (14 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (14 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 October 2001Return made up to 15/10/01; full list of members (7 pages)
24 October 2001Return made up to 15/10/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 October 2000Return made up to 15/10/00; full list of members (7 pages)
20 October 2000Return made up to 15/10/00; full list of members (7 pages)
22 November 1999Return made up to 15/10/99; full list of members (7 pages)
22 November 1999Return made up to 15/10/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (7 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
22 October 1998Return made up to 15/10/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
30 October 1997Return made up to 15/10/97; no change of members (4 pages)
30 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Company name changed paul roberts associates LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Company name changed paul roberts associates LIMITED\certificate issued on 27/02/97 (2 pages)
11 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 October 1996Return made up to 15/10/96; full list of members (6 pages)
18 October 1996Return made up to 15/10/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 June 1992Memorandum and Articles of Association (11 pages)
2 June 1992Memorandum and Articles of Association (11 pages)