UKBizDB.co.uk

EXTRACT TECHNOLOGY LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Secretary30 June 2021Active
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Director30 June 2021Active
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Director01 July 2023Active
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Director30 June 2021Active
6405 Cuter Ridge Ct, Colleyville, United States,

Secretary06 October 2006Active
Wabash National Corporation, 1000 Sagamore Parkway S, Lafayette, Tippecanoe, United States, 47905

Secretary21 July 2020Active
1000, Sagamore Parkway S, Lafayette, United States, 47905

Secretary17 May 2018Active
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, HD2 1UR

Secretary08 May 2012Active
The Old Post House, Bladen Valley Briantspuddle, Dorchester, DT2 7HP

Secretary19 June 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary10 August 2012Active
6405 Cuter Ridge Ct, Colleyville, United States,

Director06 October 2006Active
4142 Lomita Lane, Dallas, Usa,

Director12 September 2007Active
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, United Kingdom, HD2 1UR

Director26 February 2007Active
Farm Cottage, Middle Street, East Lambrook, TA13 5HH

Director26 September 2006Active
1660 Bent Creek Dr., Southlake, Usa,

Director18 October 2006Active
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, United Kingdom, HD2 1UR

Director08 May 2012Active
1000, Sagamore Parkway S, Lafayette, United States, 47905

Director02 June 2018Active
The Old Post House, Bladen Valley Briantspuddle, Dorchester, DT2 7HP

Director19 June 2006Active
Wabash National Corporation, 1000 Sagamore Parkway S, Lafayette, Tippecanoe, United States, 47905

Director21 July 2020Active
Half Acre House, Rigg Lane Trent, Sherborne, DT9 4SS

Director19 June 2006Active
1801 Native Dancer Drive, Southlake, United States,

Director06 October 2006Active
Extract Technology Limited, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Director30 June 2021Active
Bradley Junction Industrial, Estate Leeds Road, West Yorkshire, Usa, HD2 1UR

Director26 February 2007Active
Bradley Junction Industrial, Estate Leeds Road, Huddersfield, United Kingdom, HD2 1UR

Director08 May 2012Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director16 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Address

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

Download
2021-07-05Address

Move registers to sail company with new address.

Download
2021-07-05Address

Change sail address company with new address.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Address

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

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.