About

Registered Number: 04228813
Date of Incorporation: 05/06/2001 (23 years ago)
Company Status: Active
Registered Address: 44a New Lane, Havant, Hampshire, PO9 2NF

 

Extra Mech (Services) Ltd was founded on 05 June 2001 with its registered office in Hampshire. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Adrian David 05 June 2001 - 1
JONES, David Harold 05 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RAYMOND, Kay Margaret 05 June 2001 05 September 2006 1

Filing History

Document Type Date
PSC04 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
CS01 - N/A 08 June 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 April 2018
PSC07 - N/A 18 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 31 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 25 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 June 2014
RESOLUTIONS - N/A 19 June 2014
RESOLUTIONS - N/A 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
CH01 - Change of particulars for director 19 June 2014
SH08 - Notice of name or other designation of class of shares 19 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 30 May 2006
287 - Change in situation or address of Registered Office 21 March 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 June 2003
395 - Particulars of a mortgage or charge 23 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
225 - Change of Accounting Reference Date 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.