About

Registered Number: 06729827
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 1-2 Mill Street, Stafford, Staffordshire, ST16 2AJ

 

Founded in 2008, Extragear Ltd have registered office in Staffordshire. There are 2 directors listed as Upton, Kenneth William, Sargeant, Thomas James for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGEANT, Thomas James 28 October 2008 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
UPTON, Kenneth William 26 April 2010 28 April 2010 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
AA - Annual Accounts 07 April 2017
DISS16(SOAS) - N/A 11 March 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 14 July 2016
AA01 - Change of accounting reference date 14 March 2016
AA01 - Change of accounting reference date 15 December 2015
AA - Annual Accounts 03 December 2015
DISS40 - Notice of striking-off action discontinued 30 September 2015
AR01 - Annual Return 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA01 - Change of accounting reference date 23 March 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
AR01 - Annual Return 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA01 - Change of accounting reference date 23 December 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AA - Annual Accounts 30 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 21 July 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AA - Annual Accounts 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 01 February 2010
AA01 - Change of accounting reference date 22 January 2010
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.