EXTRA MECH (SERVICES) LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 2NF

Company number 04228813
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address 44A NEW LANE, HAVANT, HAMPSHIRE, PO9 2NF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for Adrian David Jones on 31 January 2017; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EXTRA MECH (SERVICES) LIMITED are www.extramechservices.co.uk, and www.extra-mech-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Extra Mech Services Limited is a Private Limited Company. The company registration number is 04228813. Extra Mech Services Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Extra Mech Services Limited is 44a New Lane Havant Hampshire Po9 2nf. The company`s financial liabilities are £60.75k. It is £-41.86k against last year. And the total assets are £451.56k, which is £-0.26k against last year. WILLIAMS, Nicola Louise is a Secretary of the company. JONES, Adrian David is a Director of the company. JONES, David Harold is a Director of the company. WILLIAMS, Nicola Louise is a Director of the company. Secretary RAYMOND, Kay Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


extra mech (services) Key Finiance

LIABILITIES £60.75k
-41%
CASH n/a
TOTAL ASSETS £451.56k
-1%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Nicola Louise
Appointed Date: 05 September 2006

Director
JONES, Adrian David
Appointed Date: 05 June 2001
55 years old

Director
JONES, David Harold
Appointed Date: 05 June 2001
86 years old

Director
WILLIAMS, Nicola Louise
Appointed Date: 05 September 2006
62 years old

Resigned Directors

Secretary
RAYMOND, Kay Margaret
Resigned: 05 September 2006
Appointed Date: 05 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

EXTRA MECH (SERVICES) LIMITED Events

31 Jan 2017
Director's details changed for Adrian David Jones on 31 January 2017
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 43 more events
30 Jul 2001
Director resigned
30 Jul 2001
New director appointed
30 Jul 2001
New director appointed
30 Jul 2001
New secretary appointed
05 Jun 2001
Incorporation

EXTRA MECH (SERVICES) LIMITED Charges

21 November 2002
Debenture
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…