EXTREEME LTD
KING`S LYNN

Hellopages » Norfolk » Breckland » PE32 2SP

Company number 05366311
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address HIGH HOUSE, WEASENHAM, KING`S LYNN, NORFOLK, PE32 2SP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 16 March 2017 with updates; Appointment of Mrs Anne-Marie Coke as a secretary on 7 September 2016. The most likely internet sites of EXTREEME LTD are www.extreeme.co.uk, and www.extreeme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Eccles Road Rail Station is 22 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Extreeme Ltd is a Private Limited Company. The company registration number is 05366311. Extreeme Ltd has been working since 16 February 2005. The present status of the company is Active. The registered address of Extreeme Ltd is High House Weasenham King S Lynn Norfolk Pe32 2sp. The company`s financial liabilities are £140.43k. It is £-4.48k against last year. And the total assets are £4.28k, which is £-14.44k against last year. COKE, Anne-Marie is a Secretary of the company. COKE, Anne- Marie is a Director of the company. COKE, Richard Townshend is a Director of the company. Secretary CHAPLIN, Trevor David has been resigned. Secretary COKE, Rebecca Margaret has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director COKE, Rebecca Margaret has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


extreeme Key Finiance

LIABILITIES £140.43k
-4%
CASH n/a
TOTAL ASSETS £4.28k
-78%
All Financial Figures

Current Directors

Secretary
COKE, Anne-Marie
Appointed Date: 07 September 2016

Director
COKE, Anne- Marie
Appointed Date: 02 September 2016
79 years old

Director
COKE, Richard Townshend
Appointed Date: 16 February 2005
71 years old

Resigned Directors

Secretary
CHAPLIN, Trevor David
Resigned: 07 September 2016
Appointed Date: 14 August 2007

Secretary
COKE, Rebecca Margaret
Resigned: 14 August 2007
Appointed Date: 16 February 2005

Secretary
UK SECRETARIES LTD
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Director
COKE, Rebecca Margaret
Resigned: 14 August 2007
Appointed Date: 16 February 2005
61 years old

Director
UK DIRECTORS LTD
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr Richard Townshend Coke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EXTREEME LTD Events

16 Mar 2017
Total exemption full accounts made up to 31 January 2017
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Sep 2016
Appointment of Mrs Anne-Marie Coke as a secretary on 7 September 2016
07 Sep 2016
Termination of appointment of Trevor David Chaplin as a secretary on 7 September 2016
05 Sep 2016
Appointment of Mrs Anne- Marie Coke as a director on 2 September 2016
...
... and 33 more events
28 Feb 2005
Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100
28 Feb 2005
Registered office changed on 28/02/05 from: kemp house 152-160 city road london EC1V 2NX
22 Feb 2005
Secretary resigned
22 Feb 2005
Director resigned
16 Feb 2005
Incorporation

EXTREEME LTD Charges

5 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…