-
XTREME DESIGN (KENDAL) LIMITED - CROOK END FARM, CROOK, KENDAL, CUMBRIA, United Kingdom
Company Information
- Company registration number
- 06397664
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- CROOK END FARM
- CROOK
- KENDAL
- CUMBRIA
- LA8 9HT CROOK END FARM, CROOK, KENDAL, CUMBRIA, LA8 9HT UK
Management
- Managing Directors
- CHRISTOPHER STEVEN GAWITH
- Company secretaries
- PAMELA GAWITH BRYCE
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2007-10-12
- Age Of Company 2007-10-12 16 years
- SIC/NACE
- 72190 - Other research and experimental development on natural sciences and engineering
Ownership
- Beneficial Owners
- Mr Christopher Steven Gawith
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-10-31
- Last Date: 2016-01-31
- Last Return Made Up To:
- 2012-10-12
-
XTREME DESIGN (KENDAL) LIMITED Company Description
- XTREME DESIGN (KENDAL) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06397664. Its current trading status is "live". It was registered 2007-10-12. It has declared SIC or NACE codes as "72190 - Other research and experimental development on natural sciences and engineering". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-10-12.It can be contacted at Crook End Farm .
Get XTREME DESIGN (KENDAL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xtreme Design (Kendal) Limited - CROOK END FARM, CROOK, KENDAL, CUMBRIA, United Kingdom
- 2007-10-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XTREME DESIGN (KENDAL) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES (2016-10-21) - CS01
-
31/01/16 TOTAL EXEMPTION SMALL (2016-06-06) - AA
keyboard_arrow_right 2015
-
12/10/15 FULL LIST (2015-10-27) - AR01
-
31/01/15 TOTAL EXEMPTION SMALL (2015-10-16) - AA
-
APPOINTMENT TERMINATED, SECRETARY JOHN GAWITH (2015-05-08) - TM02
-
SECRETARY APPOINTED PAMELA GAWITH BRYCE (2015-04-29) - AP03
keyboard_arrow_right 2014
-
12/10/14 FULL LIST (2014-11-07) - AR01
-
REGISTERED OFFICE CHANGED ON 07/11/2014 FROM (2014-11-07) - AD01
-
31/01/14 TOTAL EXEMPTION SMALL (2014-09-05) - AA
keyboard_arrow_right 2013
-
12/10/13 FULL LIST (2013-11-14) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN GAWITH / 12/10/2013 (2013-11-14) - CH01
-
31/01/13 TOTAL EXEMPTION SMALL (2013-05-15) - AA
keyboard_arrow_right 2012
-
12/10/12 FULL LIST (2012-10-16) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN GAWITH / 12/10/2012 (2012-10-16) - CH01
-
REGISTERED OFFICE CHANGED ON 14/06/2012 FROM, 2 APPLEBY ROAD, KENDAL, CUMBRIA, LA9 6ES (2012-06-14) - AD01
-
31/01/12 TOTAL EXEMPTION SMALL (2012-03-27) - AA
keyboard_arrow_right 2011
-
12/10/11 FULL LIST (2011-10-20) - AR01
-
31/01/11 TOTAL EXEMPTION SMALL (2011-03-23) - AA
keyboard_arrow_right 2010
-
12/10/10 FULL LIST (2010-10-25) - AR01
-
31/01/10 TOTAL EXEMPTION SMALL (2010-08-10) - AA
keyboard_arrow_right 2009
-
12/10/09 FULL LIST (2009-10-26) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN GAWITH / 12/10/2009 (2009-10-26) - CH01
-
31/10/08 TOTAL EXEMPTION SMALL (2009-03-17) - AA
-
CURREXT FROM 31/10/2009 TO 31/01/2010 (2009-03-12) - 225
keyboard_arrow_right 2008
-
RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS (2008-10-31) - 363a
keyboard_arrow_right 2007
-
NEW SECRETARY APPOINTED (2007-11-06) - 288a
-
SECRETARY RESIGNED (2007-11-05) - 288b
-
INCORPORATION DOCUMENTS (2007-10-12) - NEWINC