Warning: file_put_contents(c/7c849220180c1013d5f79b1e7ff4d31b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Extreme Powered Platforms Ltd, RH11 7XL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXTREME POWERED PLATFORMS LTD

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

This company is commonly known as Extreme Powered Platforms Ltd. The company was founded 19 years ago and was given the registration number 05318604. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:EXTREME POWERED PLATFORMS LTD
Company Number:05318604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2004
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

Director31 March 2014Active
78 Hawthylands Road, Hailsham, BN27 1HD

Secretary21 December 2004Active
78 Hawthylands Road, Hailsham, BN27 1HD

Director21 December 2004Active
92 Stondon Park, London, SE23 1JS

Director01 February 2008Active
92 Stondon Park, London, SE23 1JS

Director21 December 2004Active
19 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

Director26 September 2007Active

People with Significant Control

Mr Stuart Roy Bond
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Arundel House, 1 Amberley Court, Crawley, RH11 7XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-07-12Gazette

Gazette dissolved liquidation.

Download
2021-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Insolvency

Liquidation in administration progress report.

Download
2019-07-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-06Insolvency

Liquidation in administration progress report.

Download
2018-09-05Insolvency

Liquidation in administration result creditors meeting.

Download
2018-08-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2018-08-17Insolvency

Liquidation in administration proposals.

Download
2018-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-03Capital

Capital variation of rights attached to shares.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2018-01-02Resolution

Resolution.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Officers

Change person director company with change date.

Download
2017-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Address

Change registered office address company with date old address new address.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.