About

Registered Number: 05666258
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 27-29 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY

 

Having been setup in 2006, Extol Manufacturing Ltd have registered office in Hitchin, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation. We don't currently know the number of employees at Extol Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JANNEY, Guy Robert 04 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 27 January 2020
CS01 - N/A 18 January 2019
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 09 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 07 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
SH01 - Return of Allotment of shares 24 March 2011
AA - Annual Accounts 21 March 2011
SH01 - Return of Allotment of shares 10 February 2011
AR01 - Annual Return 25 January 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 10 September 2007
225 - Change of Accounting Reference Date 31 August 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
CERTNM - Change of name certificate 23 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.