Warning: file_put_contents(c/a31729ddbfae6a0eaa0d9294f51a0224.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bec1f2898413e3a18855cd3f0d3bb200.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Extra Mile Challenges, MK43 7JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXTRA MILE CHALLENGES

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

This company is commonly known as Extra Mile Challenges. The company was founded 21 years ago and was given the registration number 04787529. The firm's registered office is in BEDFORD. You can find them at Woodside House Carlton Road, Felmersham, Bedford, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:EXTRA MILE CHALLENGES
Company Number:04787529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Woodside House Carlton Road, Felmersham, Bedford, England, MK43 7JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Harrowdene, 7 Memorial Lane, Felmersham, Bedford, England, MK43 7JG

Director04 June 2003Active
Lower Harrowdene, 7 Memorial Lane, Felmersham, Bedford, England, MK43 7JG

Director04 June 2003Active
Lower Harrowdene, 7 Memorial Lane, Felmersham, Bedford, England, MK43 7JG

Director09 November 2022Active
Ashton House, 471 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Corporate Secretary01 June 2011Active
Ashton House, 471 Silbury Boulevard, Milton Keynes, England, MK9 2AH

Corporate Secretary04 June 2003Active
11 Yeomans Gate, Cardington, Bedford, MK44 3SF

Director04 June 2003Active
Woodside House, Carlton Road, Felmersham, Bedford, England, MK43 7JL

Director28 September 2007Active

People with Significant Control

Mr Michael Brendan Mcnulty
Notified on:09 November 2022
Status:Active
Date of birth:April 1959
Nationality:Irish
Country of residence:England
Address:Lower Harrowdene, 7 Memorial Lane, Bedford, England, MK43 7JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Harvey Oakley
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Woodside House, Carlton Road, Bedford, England, MK43 7JL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Roger Banham-Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Lower Harrowdene, 7 Memorial Lane, Bedford, England, MK43 7JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Preston Thomas Ayres
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Lower Harrowdene, 7 Memorial Lane, Bedford, England, MK43 7JG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.