UKBizDB.co.uk

EXTREME INTERNATIONAL LIMITED

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

This company is commonly known as Extreme International Limited. The company was founded 28 years ago and was given the registration number 03125492. The firm's registered office is in SUFFOLK. You can find them at 22 Friars Street, Sudbury, Suffolk, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EXTREME INTERNATIONAL LIMITED
Company Number:03125492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Friars Street, Sudbury, England, CO10 2AA

Corporate Secretary21 November 2006Active
Stones Wickham St Paul, Halstead, CO9 2PS

Director14 November 1995Active
2 Nelson Close, Brentwood, CM14 5AS

Secretary18 August 2005Active
Stones Farm, Wickham St. Paul, Halstead, CO9 2PS

Secretary01 April 1998Active
Stagden Cross House High Easter, Chelmsford, CM1 4QY

Secretary14 November 1995Active
19 Furness Road, London, SW6 2LQ

Secretary27 April 2004Active
15 New Park, Castle Hedingham, Halstead, CO9 3HH

Secretary15 October 1999Active
Stagden Cross House High Easter, Chelmsford, CM1 4QY

Director14 November 1995Active
Spring Law, 65 Chandos Place, London, United Kingdom, WC2N 4HG

Director02 March 2011Active
Spring Law, 65 Chandos Place, London, United Kingdom, WC2N 4HG

Director02 March 2011Active
1 Tibbets Close, London, United Kingdom, SW19 6EF

Director02 March 2011Active
22 Friars Street, Sudbury, Suffolk, CO10 2AA

Director17 May 2012Active

People with Significant Control

Mr Alistair Martin Gosling
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Stones Wickham St Paul, Halstead, United Kingdom, CO9 2PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Officers

Change person director company with change date.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.