BUSINESS EXTRA LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 1QS

Company number 04743732
Status Active
Incorporation Date 24 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 AVON ROAD, UPMINSTER, ENGLAND, RM14 1QS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 5 Avon Road Upminster RM14 1QS on 14 September 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BUSINESS EXTRA LIMITED are www.businessextra.co.uk, and www.business-extra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Brentwood Rail Station is 3.5 miles; to Chadwell Heath Rail Station is 5.5 miles; to Grays Rail Station is 7 miles; to Bexleyheath Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Extra Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04743732. Business Extra Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Business Extra Limited is 5 Avon Road Upminster England Rm14 1qs. . BLUNT, Patrick Michael is a Secretary of the company. BLUNT, Patrick Michael is a Director of the company. DADA, Leke is a Director of the company. GOYAL, Prem Babu is a Director of the company. HODGE, Brian Richard is a Director of the company. Secretary AUSTIN, Bob has been resigned. Secretary BURTON, Andrew has been resigned. Director AUSTIN, Bob has been resigned. Director BARTLETT, Leonard Charles Henry has been resigned. Director BURTON, Andrew has been resigned. Director CARROLL, Shanaaz has been resigned. Director CORREA, Claudio has been resigned. Director GEARY, Nuala has been resigned. Director HAND, Philip Martin has been resigned. Director SELLORS, Clare has been resigned. Director WILDING, Ben has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLUNT, Patrick Michael
Appointed Date: 25 June 2014

Director
BLUNT, Patrick Michael
Appointed Date: 08 November 2011
79 years old

Director
DADA, Leke
Appointed Date: 07 May 2003
63 years old

Director
GOYAL, Prem Babu
Appointed Date: 18 February 2014
61 years old

Director
HODGE, Brian Richard
Appointed Date: 28 April 2005
76 years old

Resigned Directors

Secretary
AUSTIN, Bob
Resigned: 08 May 2014
Appointed Date: 21 July 2004

Secretary
BURTON, Andrew
Resigned: 17 July 2004
Appointed Date: 24 April 2003

Director
AUSTIN, Bob
Resigned: 08 May 2014
Appointed Date: 24 April 2003
72 years old

Director
BARTLETT, Leonard Charles Henry
Resigned: 06 October 2010
Appointed Date: 24 April 2003
72 years old

Director
BURTON, Andrew
Resigned: 17 July 2004
Appointed Date: 24 April 2003
77 years old

Director
CARROLL, Shanaaz
Resigned: 24 November 2014
Appointed Date: 31 May 2013
57 years old

Director
CORREA, Claudio
Resigned: 06 October 2010
Appointed Date: 24 April 2003
85 years old

Director
GEARY, Nuala
Resigned: 27 July 2013
Appointed Date: 24 October 2012
68 years old

Director
HAND, Philip Martin
Resigned: 10 January 2012
Appointed Date: 23 July 2003
59 years old

Director
SELLORS, Clare
Resigned: 08 July 2013
Appointed Date: 18 July 2012
37 years old

Director
WILDING, Ben
Resigned: 08 May 2014
Appointed Date: 18 July 2012
44 years old

Persons With Significant Control

Mr Patrick Michael Blunt
Notified on: 21 April 2017
79 years old
Nature of control: Has significant influence or control

BUSINESS EXTRA LIMITED Events

26 Apr 2017
Confirmation statement made on 24 April 2017 with updates
14 Sep 2016
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 5 Avon Road Upminster RM14 1QS on 14 September 2016
25 Jul 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 April 2016 no member list
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 51 more events
11 Feb 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
27 Jan 2004
Registered office changed on 27/01/04 from: 175A walworth road, london, SE17 1RW
29 Jul 2003
New director appointed
22 May 2003
New director appointed
24 Apr 2003
Incorporation