-
XTREME GRAPHICS SIGNS AND ENGRAVING LTD - C/O King Hope & Co, 18 Scarborough Street, Hartlepool, Cleveland, United Kingdom
Company Information
- Company registration number
- 08198010
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O King Hope & Co
- 18 Scarborough Street
- Hartlepool
- Cleveland
- TS24 7DA C/O King Hope & Co, 18 Scarborough Street, Hartlepool, Cleveland, TS24 7DA UK
Management
- Managing Directors
- WARD, Lee Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-31
- Age Of Company 2012-08-31 11 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mr Lee Richard Ward
- Mr Richard Ward
- Mr Richard Ward
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-09-14
- Last Date: 2021-08-31
-
XTREME GRAPHICS SIGNS AND ENGRAVING LTD Company Description
- XTREME GRAPHICS SIGNS AND ENGRAVING LTD is a ltd registered in United Kingdom with the Company reg no 08198010. Its current trading status is "live". It was registered 2012-08-31. It has declared SIC or NACE codes as "74100". It has 1 director It can be contacted at C/o King Hope & Co .
Get XTREME GRAPHICS SIGNS AND ENGRAVING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xtreme Graphics Signs And Engraving Ltd - C/O King Hope & Co, 18 Scarborough Street, Hartlepool, Cleveland, United Kingdom
- 2012-08-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XTREME GRAPHICS SIGNS AND ENGRAVING LTD 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 2021
-
confirmation-statement-with-no-updates (2021-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-16) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-06) - CS01
-
change-person-director-company-with-change-date (2019-09-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-03) - CS01
-
change-person-director-company-with-change-date (2018-09-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-12) - CS01
-
change-to-a-person-with-significant-control (2017-09-12) - PSC04
-
change-person-director-company-with-change-date (2017-09-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-07-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-16) - AA
-
appoint-person-director-company-with-name-date (2016-05-05) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-16) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
change-account-reference-date-company-previous-shortened (2013-04-17) - AA01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-09-25) - TM01
-
incorporation-company (2012-08-31) - NEWINC