UKBizDB.co.uk

EXTRATEXT LIMITED

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

This company is commonly known as Extratext Limited. The company was founded 42 years ago and was given the registration number 01635556. The firm's registered office is in YORK. You can find them at Flat 2 Marken House, 5 - 7 Lowther Street, York, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EXTRATEXT LIMITED
Company Number:01635556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Marken House, 5 - 7 Lowther Street, York, North Yorkshire, YO31 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 5-7 Lowther Street, York, United Kingdom, YO31 7LA

Director31 July 2017Active
Flat 2 Marken House, 5-7 Lowther Street, York, YO31 7LA

Director20 May 2005Active
Flat 1, 5-7 Lowther Street, York, England, YO31 7LA

Director20 August 2014Active
59 Millfield Lane, Nether Poppleton, York, YO26 6NB

Director16 October 2001Active
Marken House 7-9 Lowther Street, York, YO3 7LA

Secretary-Active
Flat 4 Marken House, 7-9 Lowther Street, York, YO31 7LA

Secretary31 May 2000Active
59 Millfield Lane, Nether Poppleton, York, YO26 6NB

Secretary04 November 2003Active
Marken House 7-9 Lowther Street, York, YO3 7LA

Director24 May 1996Active
Marken House 7-9 Lowther Street, York, YO3 7LA

Director-Active
Marken House 7-9 Lowther Street, York, YO3 7LA

Director-Active
Flat 1, 5-7 Lowther Street, York, YO31 7LA

Director25 February 2004Active
Marken House Flat 1 5, Lowther Street, York, YO31 7LA

Director01 July 2008Active
Flat 3 Marken House, Lowther Street, York, YO3 7LA

Director23 August 1996Active
27 The Mount, Malton, YO17 7ND

Director17 December 1999Active
Marken House 7-9 Lowther Street, York, YO3 7LA

Director-Active
52 Bramble Dene, Woodthorpe, York, YO24 2RH

Director01 January 2000Active
21, Giles Road, Lichfield, United Kingdom, WS13 7JU

Director01 November 2010Active
Flat 1 Markln House, 17 Lowther Street, York, YO31 7LA

Director11 January 2003Active
Flat 4 Marken House, 7-9 Lowther Street, York, YO31 7LA

Director31 May 2000Active
Flat 2 Marken House, Lowther Street, York, YO3 7LA

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Officers

Appoint person director company with name date.

Download
2014-08-15Officers

Termination director company with name termination date.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.