About

Registered Number: 05366311
Date of Incorporation: 16/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: High House, Weasenham, King`S Lynn, Norfolk, PE32 2SP

 

Established in 2005, Extreeme Ltd has its registered office in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Coke, Anne-marie, Coke, Anne- Marie, Coke, Rebecca Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKE, Anne- Marie 02 September 2016 - 1
COKE, Rebecca Margaret 16 February 2005 14 August 2007 1
Secretary Name Appointed Resigned Total Appointments
COKE, Anne-Marie 07 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 March 2017
AP03 - Appointment of secretary 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 31 August 2005
395 - Particulars of a mortgage or charge 11 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
287 - Change in situation or address of Registered Office 28 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.