Extem Engineering Limited

General information

Name:

Extem Engineering Ltd

Office Address:

51 Grosvenor Road TW18 2RN Staines-upon-thames

Number: 03957622

Incorporation date: 2000-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Extem Engineering Limited with the registration number 03957622 has been in this business field for 24 years. The Private Limited Company is officially located at 51 Grosvenor Road, , Staines-upon-thames and their post code is TW18 2RN. This company's Standard Industrial Classification Code is 25620 and their NACE code stands for Machining. 2022-03-31 is the last time the company accounts were reported.

As suggested by the company's executives data, since 2021-11-08 there have been two directors: Kim F. and Keith F.. To support the directors in their duties, the abovementioned firm has been utilizing the skillset of Kim F. as a secretary since 2021.

Keith F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kim F.

Role: Secretary

Appointed: 08 November 2021

Latest update: 3 April 2024

Kim F.

Role: Director

Appointed: 08 November 2021

Latest update: 3 April 2024

Keith F.

Role: Director

Appointed: 28 March 2000

Latest update: 3 April 2024

People with significant control

Keith F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Frank A.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael G.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 November 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2015

Address:

51 Grosvenor Road

Post code:

TW182RN

City / Town:

Staines

Accountant/Auditor,
2013 - 2015

Name:

Wall & Co Limited

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Search other companies

Services (by SIC Code)

  • 25620 : Machining
24
Company Age

Similar companies nearby

Closest companies