UKBizDB.co.uk

EXTREMEGB LTD

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

This company is commonly known as Extremegb Ltd. The company was founded 27 years ago and was given the registration number 03254526. The firm's registered office is in DAVENTRY. You can find them at Hall Farm House Charwelton Road, Preston Capes, Daventry, Northamptonshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:EXTREMEGB LTD
Company Number:03254526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Hall Farm House Charwelton Road, Preston Capes, Daventry, Northamptonshire, England, NN11 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm House, Charwelton Road, Preston Capes, Daventry, England, NN11 3TA

Director18 August 2020Active
Hall Farm House, Daventry, NN11 3TA

Director27 September 1996Active
Hall Farm House, Charwelton Road, Preston Capes, Daventry, England, NN11 3TA

Director14 August 2020Active
Nene House, Sopwith Way, Daventry, NN11 8PB

Director02 April 2007Active
Nene House, Daventry, NN11 8PB

Secretary18 October 2006Active
Hall Farm House, Daventry, NN11 3TA

Secretary27 September 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 September 1996Active
Hall Farm, Preston Capes, NN11 3TA

Director27 April 2001Active
Hall Farm House Preston Capes, Daventry, NN11 3TA

Director27 September 1996Active
Nene House, Sopwith Way, Daventry, NN11 5PB

Director17 August 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 September 1996Active

People with Significant Control

Mr Edward John Giles
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:United Kingdom
Country of residence:England
Address:Hall Farm House, Charwelton Road, Daventry, England, NN11 3TA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Capital

Capital allotment shares.

Download
2023-12-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-28Accounts

Change account reference date company current shortened.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.