About

Registered Number: 03709842
Date of Incorporation: 09/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 13 Wentworth Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TL

 

Established in 1999, A1 Extraction Ltd are based in Newton Abbot, it's status at Companies House is "Active". We do not know the number of employees at this business. The business has 2 directors listed as Coleman, Jonathan Ray, Coleman, Polly Virginia Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Jonathan Ray 09 February 1999 - 1
COLEMAN, Polly Virginia Mary 09 February 1999 02 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 February 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 February 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 26 February 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 04 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 21 March 2000
287 - Change in situation or address of Registered Office 01 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
225 - Change of Accounting Reference Date 19 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 May 2007 Fully Satisfied

N/A

Mortgage 30 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.