Company NameExtreme Industrial Abseiling Ltd
DirectorMark Bones
Company StatusActive
Company Number11226337
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Director

Director NameMr Mark Bones
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Fen Farm Mews Fen Lane
North Ockendon
Upminster
RM14 3RH

Location

Registered AddressRoom 5, 88a High Street High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
16 January 2024Micro company accounts made up to 28 February 2023 (2 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
2 August 2022Director's details changed for Mr Mark Bones on 2 August 2022 (2 pages)
2 August 2022Change of details for Mr Mark Bones as a person with significant control on 2 August 2022 (2 pages)
4 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
1 April 2022Director's details changed for Mr Mark Bones on 1 April 2022 (2 pages)
1 April 2022Registered office address changed from 3 Fen Farm Mews Fen Lane Upminster RM14 3RH England to Room 5, 88a High Street High Street Billericay CM12 9BT on 1 April 2022 (1 page)
19 January 2022Registered office address changed from 3 Fen Lane North Ockendon Upminster RM14 3RH England to 3 Fen Farm Mews Fen Lane Upminster RM14 3RH on 19 January 2022 (1 page)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
30 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 September 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
26 January 2020Unaudited abridged accounts made up to 28 February 2019 (7 pages)
18 November 2019Registered office address changed from 213 Chislehurst Road Petts Wood Kent BR5 1NP England to 3 Fen Lane North Ockendon Upminster RM14 3RH on 18 November 2019 (1 page)
2 May 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)