EXTRATEC PROGRESSIVE LIMITED
Status | ACTIVE |
Company No. | NI027558 |
Category | Private Limited Company |
Incorporated | 16 Jun 1993 |
Age | 30 years, 11 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
EXTRATEC PROGRESSIVE LIMITED is an active private limited company with number NI027558. It was incorporated 30 years, 11 months, 14 days ago, on 16 June 1993. The company address is 8 Harbour Court 8 Harbour Court, Airport Road West, BT3 9HB, Belfast.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2023
Action Date: 05 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0275580005
Charge creation date: 2023-09-05
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Notification of a person with significant control
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leonard Holmes
Notification date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leonard Paul Holmes
Cessation date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 23 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Court order
Date: 05 Oct 2017
Category: Miscellaneous
Type: OC
Description: Court order under section 859M
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gerard Francis Mcguigan
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leonard Paul Holmes
Notification date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 09 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0275580004
Documents
Mortgage satisfy charge full
Date: 09 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2016
Action Date: 16 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-16
Charge number: NI0275580004
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Mr Gerard Francis Mc Guigan
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Legacy
Date: 27 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 16/06/09 annual return shuttle
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/06/08 annual return shuttle
Documents
Legacy
Date: 03 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/06/07 annual return shuttle
Documents
Legacy
Date: 22 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/06/06 annual return shuttle
Documents
Legacy
Date: 25 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 16/06/05 annual return shuttle
Documents
Legacy
Date: 27 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 16/06/04 annual return shuttle
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 16/06/03 annual return shuttle
Documents
Legacy
Date: 23 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Particulars of a mortgage charge
Date: 25 Jun 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 16/06/02 annual return shuttle
Documents
Legacy
Date: 23 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 16/06/01 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 16 Mar 2001
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 16/06/00 annual return shuttle
Documents
Legacy
Date: 11 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 371S(NI)
Description: 16/06/99 annual return shuttle
Documents
Legacy
Date: 20 Apr 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Apr 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 371S(NI)
Description: 16/06/98 annual return shuttle
Documents
Legacy
Date: 08 Feb 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 371S(NI)
Description: 16/06/97 annual return shuttle
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Feb 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 21 Jun 1996
Category: Annual-return
Type: 371S(NI)
Description: 16/06/96 annual return shuttle
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Apr 1996
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 04 Feb 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Particulars of a mortgage charge
Date: 22 Jan 1996
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 31 Jul 1995
Category: Annual-return
Type: 371S(NI)
Description: 16/06/95 annual return shuttle
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 371S(NI)
Description: 16/06/94 annual return shuttle
Documents
Legacy
Date: 15 Jul 1993
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 22 Jun 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jun 1993
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 16 Jun 1993
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 16 Jun 1993
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 16 Jun 1993
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Miscellaneous
Date: 16 Jun 1993
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
16 CASTLE BOLTON,EASTBOURNE,BN23 8NU
Number: | 11118045 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NORTH GATE,NEWARK,NG24 1EZ
Number: | 08845281 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAS ENGINEER & PLUMBING JOBS LTD
12 CONSTANCE STREET,LONDON,E16 2DQ
Number: | 11602501 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEDGE END PLACE HOLD CO LIMITED
25 GRESHAM STREET,LONDON,EC2V 7HN
Number: | 10303912 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 05076620 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 KING STREET,MAIDSTONE,ME14 1BG
Number: | 01302759 |
Status: | ACTIVE |
Category: | Private Limited Company |