UKBizDB.co.uk

EXTRA MECH (SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Extra Mech (services) Limited. The company was founded 22 years ago and was given the registration number 04228813. The firm's registered office is in HAVANT. You can find them at 44a New Lane, , Havant, Hampshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:EXTRA MECH (SERVICES) LIMITED
Company Number:04228813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:44a New Lane, Havant, Hampshire, PO9 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a, New Lane, Havant, England, PO9 2NF

Secretary05 September 2006Active
44a, New Lane, Havant, England, PO9 2NF

Director05 June 2001Active
Rosedale, South Lane, Woodmancote, Emsworth, PO10 8PT

Director05 September 2006Active
69 Portsmouth Road, Horndean, Waterlooville, PO8 9LH

Secretary05 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 June 2001Active
85b Finchdean Road, Rowlands Castle, PO9 6EN

Director05 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 June 2001Active

People with Significant Control

Extra Mech Holdings Limited
Notified on:13 January 2021
Status:Active
Country of residence:United Kingdom
Address:44a New Lane, Havant, United Kingdom, PO9 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Harold Jones
Notified on:31 May 2017
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:85b Finchdean Road, Rowlands Castle, England, PO9 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Anne Jones
Notified on:31 May 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:44a New Lane, Havant, England, PO9 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian David Jones
Notified on:31 May 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:44a New Lane, Havant, England, PO9 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jones
Notified on:31 May 2017
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:85b Finchdean Road, Rowlands Castle, England, PO9 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Officers

Change person director company with change date.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.