EXTREME COOL LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
EXTREME COOL LIMITED is a Private Limited Company from WORCESTER ENGLAND and has the status: Active.
EXTREME COOL LIMITED was incorporated 19 years ago on 12/01/2005 and has the registered number: 05330117. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EXTREME COOL LIMITED was incorporated 19 years ago on 12/01/2005 and has the registered number: 05330117. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EXTREME COOL LIMITED - WORCESTER
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WHITTINGTON HALL
WORCESTER
WR5 2ZX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2006-08-09 | CURRENT |
MR MARK ASHLEY ANSLOW | Jan 1964 | British | Director | 2015-01-14 | CURRENT |
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2022-07-28 | CURRENT | ||
MR DAVID EDGAR HUNTER | Feb 1955 | British | Director | 2006-08-09 UNTIL 2010-08-24 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-14 UNTIL 2021-12-17 | RESIGNED | ||
MR DAVID JOHN STERLAND | Mar 1957 | British | Secretary | 2005-01-12 UNTIL 2006-08-09 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2014-01-14 UNTIL 2021-05-31 | RESIGNED |
MR PETER CLARE EMSDEN | May 1961 | British | Director | 2010-08-17 UNTIL 2012-10-08 | RESIGNED |
MR DAVID JOHN STERLAND | Mar 1957 | British | Director | 2005-01-15 UNTIL 2009-03-23 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2015-01-14 UNTIL 2021-06-19 | RESIGNED |
MR GEORGE MARK RICHARDSON | Apr 1960 | British | Director | 2021-06-17 UNTIL 2022-07-28 | RESIGNED |
MR MATTHEW RICHARD POTTER | Oct 1985 | British | Director | 2017-09-25 UNTIL 2022-07-28 | RESIGNED |
MR GRAHAM CHARLES NELSON | Jun 1980 | British | Director | 2016-04-28 UNTIL 2021-03-31 | RESIGNED |
MR PETER MACANDLESS MUNDELL MOORE | Jul 1944 | British | Director | 2005-01-15 UNTIL 2008-11-18 | RESIGNED |
MR ANDREW PAUL LOCKERBIE | Dec 1966 | British | Director | 2005-01-12 UNTIL 2008-07-15 | RESIGNED |
MR MARTIN NEAL LEPPARD | Apr 1957 | British | Director | 2010-09-29 UNTIL 2015-02-11 | RESIGNED |
MR STEPHEN JALLANDS | Sep 1963 | English | Director | 2012-05-01 UNTIL 2014-10-23 | RESIGNED |
MR EOIN ALAN CONDREN | Apr 1983 | Irish | Director | 2018-02-22 UNTIL 2020-12-31 | RESIGNED |
MR NIGEL SIMEON ROGER EDWARDS | May 1959 | British | Director | 2006-08-09 UNTIL 2010-04-28 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MR BRADLEY DAVID CASSELS | Feb 1978 | British | Director | 2015-01-14 UNTIL 2017-09-29 | RESIGNED |
DAVID CAMPBELL BURNS | Jul 1956 | Director | 2008-06-19 UNTIL 2008-09-12 | RESIGNED | |
MR STEWART JOHN BAIRD | Jun 1971 | British | Director | 2010-04-29 UNTIL 2015-01-14 | RESIGNED |
MR MARK ASHLEY ANSLOW | Jan 1964 | British | Director | 2015-01-14 UNTIL 2015-01-14 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2006-08-09 UNTIL 2010-08-24 | RESIGNED |
MORWENNA MICHELLE ANGOVE | Jun 1964 | British | Director | 2010-12-17 UNTIL 2021-06-30 | RESIGNED |
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2006-08-09 UNTIL 2015-01-14 | RESIGNED | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dsp Tirol Limited | 2016-04-06 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-05-28 | 31-08-2020 | 1,210,176 Cash -30,531,408 equity |
ACCOUNTS - Final Accounts | 2020-05-01 | 31-08-2019 | 1,667,814 Cash -28,821,700 equity |