EXTREME LARGENESS LIMITED
MANCHESTER ULTRA VIOLET (UK) LIMITED RIVERPOINT CONTRACTORS LIMITED

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 04726783
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD, MILES PLATTING, MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EXTREME LARGENESS LIMITED are www.extremelargeness.co.uk, and www.extreme-largeness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Extreme Largeness Limited is a Private Limited Company. The company registration number is 04726783. Extreme Largeness Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Extreme Largeness Limited is Unit 77 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8bb. The company`s financial liabilities are £116.78k. It is £52.3k against last year. And the total assets are £170.43k, which is £45.5k against last year. MYATT, Carl John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KEELEY, Gwendoline has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


extreme largeness Key Finiance

LIABILITIES £116.78k
+81%
CASH n/a
TOTAL ASSETS £170.43k
+36%
All Financial Figures

Current Directors

Director
MYATT, Carl John
Appointed Date: 20 January 2004
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 January 2004
Appointed Date: 08 April 2003

Secretary
KEELEY, Gwendoline
Resigned: 20 November 2009
Appointed Date: 20 January 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 January 2004
Appointed Date: 08 April 2003
71 years old

EXTREME LARGENESS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
07 Feb 2004
New director appointed
07 Feb 2004
New secretary appointed
07 Feb 2004
Registered office changed on 07/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Feb 2004
Company name changed riverpoint contractors LIMITED\certificate issued on 04/02/04
08 Apr 2003
Incorporation