EXCHANGE TRANSMISSIONS LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV10 7PH

Company number 02022378
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address KINGSLAND HOUSE, OLD STAFFORD ROAD, SLADE HEATH, WOLVERHAMPTON, WEST MIDLANDS, WV10 7PH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXCHANGE TRANSMISSIONS LIMITED are www.exchangetransmissions.co.uk, and www.exchange-transmissions.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and five months. The distance to to Cannock Rail Station is 4.6 miles; to Bloxwich North Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.8 miles; to Coseley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exchange Transmissions Limited is a Private Limited Company. The company registration number is 02022378. Exchange Transmissions Limited has been working since 22 May 1986. The present status of the company is Active. The registered address of Exchange Transmissions Limited is Kingsland House Old Stafford Road Slade Heath Wolverhampton West Midlands Wv10 7ph. The company`s financial liabilities are £22.38k. It is £3.73k against last year. And the total assets are £369.64k, which is £205.12k against last year. RHEAD, Philip Charles is a Secretary of the company. RHEAD, Philip Charles is a Director of the company. Secretary JONES, Martin Frederick has been resigned. Secretary RHEAD, Cheryl has been resigned. Director ATTINGO LIMITED has been resigned. Director BEECHWOOD CONSULTANCY SERVICES LIMITED has been resigned. Director BILLS, Denise has been resigned. Director CONNOR, Brendan Peter has been resigned. Director CORNFORTH, Athelstane Quintin David has been resigned. Director MOLINEAUX, Michael has been resigned. Director MOLINEAUX, Susan has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


exchange transmissions Key Finiance

LIABILITIES £22.38k
+19%
CASH n/a
TOTAL ASSETS £369.64k
+124%
All Financial Figures

Current Directors

Secretary
RHEAD, Philip Charles
Appointed Date: 07 February 2008

Director

Resigned Directors

Secretary
JONES, Martin Frederick
Resigned: 01 May 1992

Secretary
RHEAD, Cheryl
Resigned: 07 February 2008
Appointed Date: 01 May 1992

Director
ATTINGO LIMITED
Resigned: 05 October 2006
Appointed Date: 22 August 2006

Director
BEECHWOOD CONSULTANCY SERVICES LIMITED
Resigned: 05 October 2006
Appointed Date: 22 August 2006

Director
BILLS, Denise
Resigned: 31 July 2009
Appointed Date: 29 September 2005
76 years old

Director
CONNOR, Brendan Peter
Resigned: 05 October 2006
Appointed Date: 22 August 2006
73 years old

Director
CORNFORTH, Athelstane Quintin David
Resigned: 05 October 2006
Appointed Date: 22 August 2006
67 years old

Director
MOLINEAUX, Michael
Resigned: 01 October 2011
Appointed Date: 29 September 2005
77 years old

Director
MOLINEAUX, Susan
Resigned: 01 October 2011
Appointed Date: 29 September 2005
74 years old

EXCHANGE TRANSMISSIONS LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
31 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1986
Registered office changed on 31/07/86 from: 84 stamford hill london N16 6XS

22 Jul 1986
Company name changed axedene LIMITED\certificate issued on 22/07/86
22 May 1986
Certificate of Incorporation
22 May 1986
Incorporation

EXCHANGE TRANSMISSIONS LIMITED Charges

22 February 2013
Fixed and floating charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Guarantee & debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…