This company is commonly known as Extrascan Limited. The company was founded 30 years ago and was given the registration number 02890092. The firm's registered office is in DUCHESS STREET. You can find them at Unit 7 Duchess Street Industrial, Estate, Duchess Street, Shaw. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | EXTRASCAN LIMITED |
---|---|---|
Company Number | : | 02890092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1994 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Duchess Street Industrial, Estate, Duchess Street, Shaw, OL2 7UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Duchess Street Industrial, Estate, Duchess Street, OL2 7UX | Director | 08 July 2013 | Active |
15 Underwood Way, Shaw, Oldham, OL2 8LF | Secretary | 15 January 1997 | Active |
15 Underwood Way, Shaw, Oldham, OL2 8LF | Secretary | 15 January 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 January 1994 | Active |
20 Drayfields The Stables, Droylsden, Manchester, M43 7ET | Secretary | 20 September 1994 | Active |
25 Spring Rise, Glossop, SK13 9US | Secretary | 01 February 1994 | Active |
248 Milnrow Road, Rochdale, OL16 5BQ | Secretary | 05 February 2002 | Active |
29 Armdale Rise, Oldham, OL4 2SR | Secretary | 05 April 2004 | Active |
15 Underwood Way, Shaw, Oldham, OL2 8LF | Director | 01 January 1996 | Active |
15 Underwood Way, Shaw, Oldham, OL2 8LF | Director | 20 September 1994 | Active |
2 Cleveland Grove, Royton, Oldham, OL2 5EX | Director | 20 September 1994 | Active |
87-89 Yorkshire Street, Oldham, OL1 3ST | Director | 01 February 1994 | Active |
25 Spring Rise, Glossop, SK13 9US | Director | 01 February 1994 | Active |
248 Milnrow Road, Rochdale, OL16 5BQ | Director | 05 February 2002 | Active |
87-89 Yorkshire Street, Oldham, OL1 3ST | Director | 01 February 1994 | Active |
2 High Street, Uppermill, Oldham, OL3 6HX | Director | 01 February 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 January 1994 | Active |
Barton Electrical Holdings Ltd | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Duchess Street, Duchess Street Industrial Estate, Oldham, England, OL2 7UX |
Nature of control | : |
|
Mr Sydney Joseph Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Unit 7 Duchess Street Industrial, Duchess Street, OL2 7UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.