Warning: file_put_contents(c/9cfbeb06fb9c52e43777b342b8235a01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Extrascan Limited, OL2 7UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXTRASCAN LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 7 Duchess Street Industrial, Estate, Duchess Street, Shaw, OL2 7UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Duchess Street Industrial, Estate, Duchess Street, OL2 7UX

Director08 July 2013Active
15 Underwood Way, Shaw, Oldham, OL2 8LF

Secretary15 January 1997Active
15 Underwood Way, Shaw, Oldham, OL2 8LF

Secretary15 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 January 1994Active
20 Drayfields The Stables, Droylsden, Manchester, M43 7ET

Secretary20 September 1994Active
25 Spring Rise, Glossop, SK13 9US

Secretary01 February 1994Active
248 Milnrow Road, Rochdale, OL16 5BQ

Secretary05 February 2002Active
29 Armdale Rise, Oldham, OL4 2SR

Secretary05 April 2004Active
15 Underwood Way, Shaw, Oldham, OL2 8LF

Director01 January 1996Active
15 Underwood Way, Shaw, Oldham, OL2 8LF

Director20 September 1994Active
2 Cleveland Grove, Royton, Oldham, OL2 5EX

Director20 September 1994Active
87-89 Yorkshire Street, Oldham, OL1 3ST

Director01 February 1994Active
25 Spring Rise, Glossop, SK13 9US

Director01 February 1994Active
248 Milnrow Road, Rochdale, OL16 5BQ

Director05 February 2002Active
87-89 Yorkshire Street, Oldham, OL1 3ST

Director01 February 1994Active
2 High Street, Uppermill, Oldham, OL3 6HX

Director01 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.