About

Registered Number: 05366311
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: High House, Weasenham, King`S Lynn, Norfolk, PE32 2SP

 

Having been setup in 2005, Extreeme Ltd has its registered office in King`S Lynn, Norfolk, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

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.