About

Registered Number: 05040990
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Churchview Cottage 114 High Street, Wollaston, Northants, Northamptonshire, NN29 7RJ

 

Based in Northants in Northamptonshire, Extreme Tec Ltd was setup in 2004, it's status at Companies House is "Active". Selfe, Steven Vincent, Selfe, Aimee, Selfe, Gregory, Selfe, Denise Michelle are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELFE, Steven Vincent 11 February 2004 - 1
SELFE, Denise Michelle 11 February 2004 08 February 2008 1
Secretary Name Appointed Resigned Total Appointments
SELFE, Aimee 15 September 2008 30 April 2010 1
SELFE, Gregory 30 April 2010 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 13 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 17 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 January 2011
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 03 February 2006
RESOLUTIONS - N/A 03 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 24 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.