LONGLIFE EXHAUSTS LTD

Register to unlock more data on OkredoRegister

LONGLIFE EXHAUSTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603622

Incorporation date

24/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1998)
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon24/04/2025
Director's details changed for Mr Alexander David Kilcoyne on 2025-04-24
dot icon24/04/2025
Change of details for Top Gear (International Holdings) Ltd as a person with significant control on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr Stephen David Kilcoyne on 2025-04-24
dot icon23/04/2025
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2025-04-23
dot icon08/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/08/2024
Termination of appointment of David George Smith as a director on 2024-08-01
dot icon21/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Change of name notice
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon29/05/2020
Satisfaction of charge 036036220003 in full
dot icon03/03/2020
Satisfaction of charge 036036220002 in full
dot icon10/02/2020
Registration of charge 036036220004, created on 2020-02-07
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon25/06/2019
Notification of Top Gear (International Holdings) Ltd as a person with significant control on 2019-06-25
dot icon25/06/2019
Cessation of Tg365 Limited as a person with significant control on 2019-06-25
dot icon16/05/2019
Appointment of Mr Alexander David Kilcoyne as a director on 2019-04-30
dot icon16/05/2019
Appointment of Mr David George Smith as a director on 2019-04-30
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Change of name notice
dot icon02/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon02/08/2018
Change of details for Top Gear (International Holdings) Ltd as a person with significant control on 2017-11-22
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2018
Previous accounting period shortened from 2018-07-31 to 2018-01-31
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/09/2016
Termination of appointment of Joan Eleanor Regan as a secretary on 2016-09-15
dot icon28/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Stephen David Kilcoyne on 2014-01-05
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/12/2014
Registration of charge 036036220003, created on 2014-12-21
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Stephen David Kilcoyne on 2014-01-05
dot icon10/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/11/2013
Appointment of Joan Eleanor Regan as a secretary
dot icon08/10/2013
Previous accounting period shortened from 2013-09-30 to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon06/06/2013
Appointment of Mr Stephen David Kilcoyne as a director
dot icon31/05/2013
Registration of charge 036036220002
dot icon21/05/2013
Registered office address changed from Deedtrade House Grace Road Marsh Barton Exeter EX2 8QA on 2013-05-21
dot icon21/05/2013
Termination of appointment of Alan Pinkerton as a secretary
dot icon21/05/2013
Termination of appointment of William Kitchen as a director
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/07/2009
Return made up to 24/07/09; full list of members
dot icon14/08/2008
Return made up to 24/07/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/07/2007
Return made up to 24/07/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/07/2006
Return made up to 24/07/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/08/2005
Return made up to 24/07/05; full list of members
dot icon02/08/2004
Return made up to 24/07/04; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-09-30
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon30/07/2003
Return made up to 24/07/03; full list of members
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Secretary resigned
dot icon01/08/2002
Return made up to 24/07/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/07/2001
Return made up to 24/07/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-09-30
dot icon08/08/2000
Return made up to 24/07/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-09-30
dot icon19/05/2000
Secretary's particulars changed
dot icon29/01/2000
Particulars of mortgage/charge
dot icon26/07/1999
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon26/07/1999
Return made up to 24/07/99; full list of members
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Secretary resigned
dot icon13/11/1998
Registered office changed on 13/11/98 from: 3 southernhay west exeter EX1 1JG
dot icon10/09/1998
Memorandum and Articles of Association
dot icon08/09/1998
Certificate of change of name
dot icon24/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
612.00
-
0.00
0.00
-
2023
3
612.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David George
Director
30/04/2019 - 01/08/2024
32
Kitchen, William
Director
23/07/1998 - 09/05/2013
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/1998 - 23/07/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/1998 - 23/07/1998
67500
Kilcoyne, Stephen David
Director
10/05/2013 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGLIFE EXHAUSTS LTD

LONGLIFE EXHAUSTS LTD is an(a) Active company incorporated on 24/07/1998 with the registered office located at Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGLIFE EXHAUSTS LTD?

toggle

LONGLIFE EXHAUSTS LTD is currently Active. It was registered on 24/07/1998 .

Where is LONGLIFE EXHAUSTS LTD located?

toggle

LONGLIFE EXHAUSTS LTD is registered at Leanne House, 6 Avon Close, Weymouth, Dorset DT4 9UX.

What does LONGLIFE EXHAUSTS LTD do?

toggle

LONGLIFE EXHAUSTS LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for LONGLIFE EXHAUSTS LTD?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-01-31.