This company is commonly known as Extract Technology Limited. The company was founded 17 years ago and was given the registration number 05849921. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | EXTRACT TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 05849921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR | Secretary | 30 June 2021 | Active |
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR | Director | 30 June 2021 | Active |
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR | Director | 01 July 2023 | Active |
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR | Director | 30 June 2021 | Active |
6405 Cuter Ridge Ct, Colleyville, United States, | Secretary | 06 October 2006 | Active |
Wabash National Corporation, 1000 Sagamore Parkway S, Lafayette, Tippecanoe, United States, 47905 | Secretary | 21 July 2020 | Active |
1000, Sagamore Parkway S, Lafayette, United States, 47905 | Secretary | 17 May 2018 | Active |
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, HD2 1UR | Secretary | 08 May 2012 | Active |
The Old Post House, Bladen Valley Briantspuddle, Dorchester, DT2 7HP | Secretary | 19 June 2006 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 10 August 2012 | Active |
6405 Cuter Ridge Ct, Colleyville, United States, | Director | 06 October 2006 | Active |
4142 Lomita Lane, Dallas, Usa, | Director | 12 September 2007 | Active |
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, United Kingdom, HD2 1UR | Director | 26 February 2007 | Active |
Farm Cottage, Middle Street, East Lambrook, TA13 5HH | Director | 26 September 2006 | Active |
1660 Bent Creek Dr., Southlake, Usa, | Director | 18 October 2006 | Active |
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, United Kingdom, HD2 1UR | Director | 08 May 2012 | Active |
1000, Sagamore Parkway S, Lafayette, United States, 47905 | Director | 02 June 2018 | Active |
The Old Post House, Bladen Valley Briantspuddle, Dorchester, DT2 7HP | Director | 19 June 2006 | Active |
Wabash National Corporation, 1000 Sagamore Parkway S, Lafayette, Tippecanoe, United States, 47905 | Director | 21 July 2020 | Active |
Half Acre House, Rigg Lane Trent, Sherborne, DT9 4SS | Director | 19 June 2006 | Active |
1801 Native Dancer Drive, Southlake, United States, | Director | 06 October 2006 | Active |
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR | Director | 30 June 2021 | Active |
Bradley Junction Industrial, Estate Leeds Road, West Yorkshire, Usa, HD2 1UR | Director | 26 February 2007 | Active |
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, United Kingdom, HD2 1UR | Director | 08 May 2012 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Director | 16 June 2017 | Active |
Dec Containment Uk Limited | ||
Notified on | : | 08 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dale House, Tewitfield, Carnforth, England, LA6 1JH |
Nature of control | : |
|
Wabash Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Address | Move registers to sail company with new address. | Download |
2021-07-05 | Address | Change sail address company with new address. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.