About

Registered Number: 05915045
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 44 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL

 

Established in 2006, Extreme Print Finishing Ltd have registered office in Nottinghamshire, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENDALL, Emma 09 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 21 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 September 2015
SH03 - Return of purchase of own shares 25 June 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 September 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 06 October 2009
AAMD - Amended Accounts 22 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
225 - Change of Accounting Reference Date 30 April 2008
363s - Annual Return 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.