EXTREME-EXTREME LIMITED
NOTTINGHAM PHILIP DAY LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 7DF

Company number 05554181
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 282 MUSTERS ROAD, WEST BRIDGFORD, NOTTINGHAM, ENGLAND, NG2 7DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from Sutton Place 49 Stoney Street the Lace Market Nottingham Nottinghamshire NG1 1LX to 282 Musters Road West Bridgford Nottingham NG2 7DF on 7 November 2016; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of EXTREME-EXTREME LIMITED are www.extremeextreme.co.uk, and www.extreme-extreme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Extreme Extreme Limited is a Private Limited Company. The company registration number is 05554181. Extreme Extreme Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of Extreme Extreme Limited is 282 Musters Road West Bridgford Nottingham England Ng2 7df. The company`s financial liabilities are £0.16k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DAY, Helen Jane is a Secretary of the company. DAY, Philip Howard is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Dormant Company".


extreme-extreme Key Finiance

LIABILITIES £0.16k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
DAY, Helen Jane
Appointed Date: 05 September 2005

Director
DAY, Philip Howard
Appointed Date: 05 September 2005
58 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 06 September 2005
Appointed Date: 05 September 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 06 September 2005
Appointed Date: 05 September 2005

Persons With Significant Control

Mr Philip Howard Day Ba Hons Econ Fcca
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EXTREME-EXTREME LIMITED Events

07 Nov 2016
Registered office address changed from Sutton Place 49 Stoney Street the Lace Market Nottingham Nottinghamshire NG1 1LX to 282 Musters Road West Bridgford Nottingham NG2 7DF on 7 November 2016
04 Oct 2016
Total exemption small company accounts made up to 30 September 2016
07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

...
... and 22 more events
23 Sep 2005
New secretary appointed
14 Sep 2005
Secretary resigned
14 Sep 2005
Director resigned
14 Sep 2005
Registered office changed on 14/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
05 Sep 2005
Incorporation