Exol Lubricants Limited WEDNESBURY


Exol Lubricants started in year 1991 as Private Limited Company with registration number 02587124. The Exol Lubricants company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Wednesbury at Exol Lubricants Limited All Saints Road. Postal code: WS10 9LL. Since 2002/12/06 Exol Lubricants Limited is no longer carrying the name Greenway Lubricants.

Currently there are 4 directors in the the firm, namely Stephen D., Scott D. and Steven E. and others. In addition one secretary - Darren F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WS10 9LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263269 . It is located at All Saints Road, Wednesbury with a total of 18 carsand 9 trailers.

Exol Lubricants Limited Address / Contact

Office Address Exol Lubricants Limited All Saints Road
Office Address2 Darlaston
Town Wednesbury
Post code WS10 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587124
Date of Incorporation Fri, 1st Mar 1991
Industry Other treatment of petroleum products (excluding petrochemicals manufacture)
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stephen D.

Position: Director

Appointed: 06 January 2012

Scott D.

Position: Director

Appointed: 06 January 2012

Darren F.

Position: Secretary

Appointed: 06 June 2002

Steven E.

Position: Director

Appointed: 06 June 2002

Darren F.

Position: Director

Appointed: 06 June 2002

Jonathan H.

Position: Director

Appointed: 01 February 2013

Resigned: 30 June 2015

Philip M.

Position: Director

Appointed: 06 June 2002

Resigned: 10 March 2010

Barry C.

Position: Director

Appointed: 11 October 2000

Resigned: 24 October 2001

Iain L.

Position: Director

Appointed: 01 August 2000

Resigned: 06 June 2002

Iain L.

Position: Secretary

Appointed: 01 August 2000

Resigned: 06 June 2002

Andrew M.

Position: Director

Appointed: 09 May 2000

Resigned: 06 June 2002

Andrew M.

Position: Secretary

Appointed: 09 May 2000

Resigned: 01 August 2000

John C.

Position: Director

Appointed: 09 May 2000

Resigned: 24 October 2001

Robert S.

Position: Director

Appointed: 01 October 1999

Resigned: 24 October 2001

Mark H.

Position: Director

Appointed: 08 June 1998

Resigned: 09 May 2000

Richard S.

Position: Director

Appointed: 08 June 1998

Resigned: 09 May 2000

Mark H.

Position: Secretary

Appointed: 08 June 1998

Resigned: 09 May 2000

Peter K.

Position: Director

Appointed: 03 February 1997

Resigned: 12 September 1997

Kenneth D.

Position: Director

Appointed: 18 March 1996

Resigned: 01 March 2000

Melvyn B.

Position: Director

Appointed: 01 October 1995

Resigned: 30 November 1996

Mark S.

Position: Director

Appointed: 31 August 1995

Resigned: 08 June 1998

Steven E.

Position: Director

Appointed: 21 October 1991

Resigned: 24 October 2001

Peter T.

Position: Director

Appointed: 21 October 1991

Resigned: 31 December 1996

Kenneth W.

Position: Director

Appointed: 12 July 1991

Resigned: 08 June 1998

David G.

Position: Secretary

Appointed: 12 July 1991

Resigned: 08 June 1998

Timothy B.

Position: Director

Appointed: 12 July 1991

Resigned: 08 June 1998

Alan S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 August 1995

Meaujo Incorporations Limited

Position: Corporate Nominee Director

Appointed: 01 March 1991

Resigned: 12 July 1991

Philsec Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1991

Resigned: 12 July 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Darren F. The abovementioned PSC and has 75,01-100% shares.

Darren F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Greenway Lubricants December 6, 2002
Excelube July 29, 1998

Transport Operator Data

All Saints Road
City Wednesbury
Post code WS10 9LL
Vehicles 18
Trailers 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, November 2023
Free Download (33 pages)

Company search