About

Registered Number: 05383377
Date of Incorporation: 04/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Royds Mill, Leeds Road, Ossett, West Yorkshire, WF5 9YA

 

Based in Ossett in West Yorkshire, Extreme Comfort (UK) Ltd was established in 2005. The company has one director listed as Shaw, Susan at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Susan 16 March 2005 01 November 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 03 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 November 2014
AA01 - Change of accounting reference date 27 October 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 16 March 2011
CERTNM - Change of name certificate 11 February 2011
SH01 - Return of Allotment of shares 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363s - Annual Return 09 June 2006
CERTNM - Change of name certificate 24 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.