UKBizDB.co.uk

XTREME GRAPHICS LIMITED

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

This company is commonly known as Xtreme Graphics Limited. The company was founded 22 years ago and was given the registration number 04309330. The firm's registered office is in BANBURY. You can find them at Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:XTREME GRAPHICS LIMITED
Company Number:04309330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom, OX16 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Secretary26 October 2001Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director01 January 2008Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director01 July 2004Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director26 October 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 October 2001Active
37 Avocet Way, Bicester, OX26 6YN

Director26 October 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director23 October 2001Active

People with Significant Control

Mr Warren Verwey
Notified on:30 September 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Justine Joy Verwey
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-07-16Address

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

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.