Company Information for EXTRIUM LIMITED
UNIT 2 LAKEVIEW STABLES, LOWER ST CLERE, KEMSING, KENT, TN15 6NL,
|
Company Registration Number
05279384
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXTRIUM LIMITED | ||
Legal Registered Office | ||
UNIT 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL Other companies in TN15 | ||
Previous Names | ||
|
Company Number | 05279384 | |
---|---|---|
Company ID Number | 05279384 | |
Date formed | 2004-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB873715596 |
Last Datalog update: | 2023-12-05 21:04:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXTRIUM | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Active | Company formed on the 2001-12-20 | |
EXTRIUM | California | Unknown | ||
Extrium Inc. | 288 8th Avenue West SUITE 202 VANCOUVER British Columbia V5Y 1N5 | Active | Company formed on the 2004-05-13 |
Officer | Role | Date Appointed |
---|---|---|
SHARON JONES |
||
NIGEL EMMERSON JONES |
||
SHARON JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL EMMERSON JONES |
Company Secretary | ||
SHARON JONES |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISONIQ LIMITED | Director | 2006-05-19 | CURRENT | 2006-03-16 | Dissolved 2014-10-28 |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Nigel Emmerson Jones as a person with significant control on 2016-04-06 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SHARON JONES | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Emmerson Jones on 2010-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON JONES on 2010-11-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Emmerson Jones on 2009-10-01 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 01/12/06--------- £ SI 99@1=99 £ IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/05/06 TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ORCHARDVIEW SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/05 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNIT 2 LAKEVIEW STABLES LOWER ST CLERE KEMSING KENT TN15 6NL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTRIUM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Management & Support Consultancy |
London City Hall | |
|
Management & Support Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Department of the Environment, Community & Local Government | Geographic information systems (GIS or equivalent) | 2013/01/16 | EUR |
Framework for the provision of Geographic Information Systems (GIS) Development and Support Services. | |||
European Commission, Directorates-General for the Environment/Climate Action, SRD.2 — Finance | develop and implement harmonised noise assessment methods | 2012/11/07 | EUR 279,522 |
The overall objective of the contract will be to support the further steps in the implementation of a harmonised noise assessment regime under the END. In carrying out the tasks the contractor should build on the Cnossos-EU methodological framework (JRC Reference Report, 'Common Noise Assessment Methods in Europe' (Cnossos-EU) — to be used by the EU Member States for strategic noise mapping after adoption as specified in the Directive 2002/49/EC — April 2012) developed to date. | |||
Government Procurement Service (formerly Buying Solutions) | environmental services | 2012/04/24 | |
Buying Solutions as the Contracting Authority is putting in place a pan government collaborative framework agreement for use by UK public sector bodies identified at VI.3 of the OJEU Contract Notice (and any future successors to these organisations), which include central government departments and their arm’s length bodies and agencies, non departmental public bodies, NHS bodies and local authorities. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |