EXTRATEC PROGRESSIVE LIMITED

8 Harbour Court 8 Harbour Court, Airport Road West, BT3 9HB, Belfast
StatusACTIVE
Company No.NI027558
CategoryPrivate Limited Company
Incorporated16 Jun 1993
Age30 years, 11 months, 14 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Court order

Date: 05 Oct 2017

Category: Miscellaneous

Type: OC

Description: Court order under section 859M

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0275580004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 16/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 16/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

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

View document PDF

Particulars of a mortgage charge

Date: 25 Jun 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 16/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 16/06/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Mar 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 16/06/00 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1993

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Miscellaneous

Date: 16 Jun 1993

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

CODAGROUPUK LIMITED

16 CASTLE BOLTON,EASTBOURNE,BN23 8NU

Number:11118045
Status:ACTIVE
Category:Private Limited Company

DSM FARMERS LIMITED

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

PAX LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:05076620
Status:ACTIVE
Category:Private Limited Company

PETER CONDON LIMITED

89 KING STREET,MAIDSTONE,ME14 1BG

Number:01302759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source