UKBizDB.co.uk

X-TREME SYSTEMS LIMITED

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

This company is commonly known as X-treme Systems Limited. The company was founded 8 years ago and was given the registration number 09867673. The firm's registered office is in NORTHAMPTON. You can find them at Unit C, 409 Harlestone Road, Northampton, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:X-TREME SYSTEMS LIMITED
Company Number:09867673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit C, 409 Harlestone Road, Northampton, England, NN5 6PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J1, Harrison Road, Airfield Business Park, Market Harborough, England, LE16 7UL

Director11 November 2015Active
Unit J1, Harrison Road, Airfield Business Park, Market Harborough, England, LE16 7UL

Director05 April 2023Active
Unit J1, Harrison Road, Airfield Business Park, Market Harborough, England, LE16 7UL

Director11 November 2015Active
Unit J1, Harrison Road, Airfield Business Park, Market Harborough, England, LE16 7UL

Director11 November 2015Active

People with Significant Control

Mrs Sally Walshaw
Notified on:04 April 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit J1, Harrison Road, Market Harborough, England, LE16 7UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Christian Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:49, Peace Hill, Northampton, England, NN7 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rhiddian Edward Charles Guntrip
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:1, Calvert Road, Towcester, England, NN12 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Walshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Arlic Farm, Babelake Street, Ashby-De-La-Zouch, England, LE65 1TG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Address

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

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Accounts

Change account reference date company current extended.

Download
2016-11-29Address

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

Download

Copyright © 2024. All rights reserved.