UKBizDB.co.uk

EXTRA MSA SERVICES BEACONSFIELD LIMITED

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

This company is commonly known as Extra Msa Services Beaconsfield Limited. The company was founded 27 years ago and was given the registration number 03289116. The firm's registered office is in PETERBOROUGH. You can find them at Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EXTRA MSA SERVICES BEACONSFIELD LIMITED
Company Number:03289116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 180 Piccadilly, London, England, W1J 9ER

Secretary06 October 2010Active
6th Floor, 180 Piccadilly, London, England, W1J 9ER

Director06 October 2010Active
6th Floor 180, Piccadily, London, W1J 9ER

Director13 May 2011Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary09 December 1996Active
The Water Tower, Potterhanworth, Lincoln, LN4 2DN

Secretary26 June 2000Active
The Grange Barlings, Langworth, Lincoln, LN3 5DG

Secretary10 January 1997Active
6th Floor, 180 Piccadilly, London, England, W1J 9ER

Director06 October 2010Active
47 Downalong, West Bight, Lincoln, LN1 3BE

Director10 January 1997Active
6 Ullscarf Close, West Bridgford, Nottingham, NG2 6RF

Director10 January 1997Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director17 March 2010Active
180, Piccadilly, 6th Floor, London, England, W1J 9ER

Director09 December 2014Active
The Old Rectory, Rectory Road, Coleby, Lincoln, LN5 0AJ

Director10 January 1997Active
50 Stratton Street, London, W1X 5FL

Nominee Director09 December 1996Active
The Water Tower, Potterhanworth, Lincoln, LN4 2DN

Director26 June 2000Active
The Grange Barlings, Langworth, Lincoln, LN3 5DG

Director10 January 1997Active
The Grange, Barlings, Langworth, Lincoln, LN3 5DG

Director01 December 2006Active
Vergers House, 1 The Old Palace Palace Road, Ripon, HG4 3HF

Director09 July 2007Active
Clarke Willmott, 138 Edmund Street, Birmingham, B3 2ES

Corporate Director13 January 2009Active

People with Significant Control

Extra Msa Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Peterborough Services, Great North Road, Peterborough, England, PE7 3UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-06-29Accounts

Accounts with accounts type dormant.

Download
2014-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.