UKBizDB.co.uk

XTREME APPAREL PROJECTS LTD

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

This company is commonly known as Xtreme Apparel Projects Ltd. The company was founded 7 years ago and was given the registration number 10638155. The firm's registered office is in BARNSTAPLE. You can find them at 1st Floor, Millennium House Brannam Crescent, Roundswell Business Park, Barnstaple, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:XTREME APPAREL PROJECTS LTD
Company Number:10638155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Millennium House Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Millennium House, Brannam Crescent, Roundswell Business Park, Barnstaple, England, EX31 3TD

Director06 March 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 February 2017Active

People with Significant Control

Peace Town Projects Limited
Notified on:23 June 2021
Status:Active
Country of residence:England
Address:1st Floor, Millennium House, Brannam Crescent, Barnstaple, England, EX31 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Stuart Paxton
Notified on:13 March 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:1st Floor, Millennium House, Brannam Crescent, Barnstaple, England, EX31 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:24 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Address

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

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Change account reference date company current extended.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.