This company is commonly known as Extralight Uk Limited. The company was founded 11 years ago and was given the registration number 08464488. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | EXTRALIGHT UK LIMITED |
---|---|---|
Company Number | : | 08464488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 March 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 27 March 2013 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 19 March 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 21 July 2016 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 19 March 2015 | Active |
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY | Director | 27 March 2013 | Active |
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 19 March 2015 | Active |
420, Garstang Road, Broughton, Preston, England, PR3 5JB | Director | 27 March 2013 | Active |
Supalite Holdings Ltd | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
David Watters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-12 | Accounts | Legacy. | Download |
2021-10-12 | Other | Legacy. | Download |
2021-10-12 | Other | Legacy. | Download |
2020-12-09 | Accounts | Change account reference date company current extended. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-18 | Gazette | Gazette notice voluntary. | Download |
2020-08-05 | Dissolution | Dissolution application strike off company. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Miscellaneous | Legacy. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.