This company is commonly known as Essential Extras Limited. The company was founded 22 years ago and was given the registration number 04406790. The firm's registered office is in HYTHE. You can find them at Royal Oak Building, Newingreen, Hythe, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | ESSENTIAL EXTRAS LIMITED |
---|---|---|
Company Number | : | 04406790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Oak Building, Newingreen, Hythe, United Kingdom, CT21 4JA | Director | 29 January 2014 | Active |
Royal Oak Building, Newingreen, Hythe, United Kingdom, CT21 4JA | Director | 29 January 2014 | Active |
The Cot, Chalk Street Rettendon Common, Chelmsford, CM3 8DB | Secretary | 30 March 2002 | Active |
29 Manor Way, Uckfield, TN22 1DF | Secretary | 14 December 2005 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Secretary | 19 April 2010 | Active |
Holiday Extras Limited, Ashford Road, Newingreen, Hythe, United Kingdom, CT21 6JF | Secretary | 24 January 2014 | Active |
Hadlow, Park Road Dormans Park, East Grinstead, RH19 2NQ | Secretary | 04 October 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 March 2002 | Active |
9, Marshalsea Road, London, SE1 1EP | Director | 19 June 2013 | Active |
Royal Oak Building, Newingreen, Hythe, United Kingdom, CT21 4JA | Director | 29 January 2014 | Active |
40 Chalkwell Avenue, Westcliff On Sea, SS0 8NA | Director | 30 March 2002 | Active |
9, Marshalsea Road, London, SE1 1EP | Director | 19 June 2013 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 21 March 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 25 July 2011 | Active |
12 Woodgate Meadow, Plumpton Green, Lewes, BN7 3BD | Director | 30 March 2003 | Active |
Holiday Extras Limited, Ashford Road, Newingreen, Hythe, United Kingdom, CT21 6JF | Director | 24 January 2014 | Active |
Royal Oak Building, Newingreen, Hythe, United Kingdom, CT21 4JA | Director | 29 January 2014 | Active |
54 Oxhey Road, Watford, WD19 4QQ | Director | 04 January 2005 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 March 2011 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 19 April 2010 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Corporate Director | 19 April 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 March 2002 | Active |
Think W3 Ltd | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Royal Oak Building, Newingreen, Hythe, United Kingdom, CT21 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Termination secretary company with name termination date. | Download |
2015-12-22 | Accounts | Accounts with accounts type full. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.