Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXTRA MECH (SERVICES) LIMITED
Company Information for

EXTRA MECH (SERVICES) LIMITED

44A NEW LANE, HAVANT, HAMPSHIRE, PO9 2NF,
Company Registration Number
04228813
Private Limited Company
Active

Company Overview

About Extra Mech (services) Ltd
EXTRA MECH (SERVICES) LIMITED was founded on 2001-06-05 and has its registered office in Havant. The organisation's status is listed as "Active". Extra Mech (services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXTRA MECH (SERVICES) LIMITED
 
Legal Registered Office
44A NEW LANE
HAVANT
HAMPSHIRE
PO9 2NF
Other companies in PO9
 
Filing Information
Company Number 04228813
Company ID Number 04228813
Date formed 2001-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTRA MECH (SERVICES) LIMITED
Is this data useful to you?
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.

Company Officers of EXTRA MECH (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LOUISE WILLIAMS
Company Secretary 2006-09-05
ADRIAN DAVID JONES
Director 2001-06-05
DAVID HAROLD JONES
Director 2001-06-05
NICOLA LOUISE WILLIAMS
Director 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
KAY MARGARET RAYMOND
Company Secretary 2001-06-05 2006-09-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-05 2001-06-05
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-05 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA LOUISE WILLIAMS KCW PROPERTY MAINTENANCE LTD Company Secretary 2003-04-01 CURRENT 2003-03-26 Dissolved 2013-12-10
NICOLA LOUISE WILLIAMS N W ACCOUNTANTS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-06-06CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD JONES
2022-03-10PSC07CESSATION OF DAVID HAROLD JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31PSC02Notification of Extra Mech Holdings Limited as a person with significant control on 2021-01-13
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27PSC04Change of details for Mr Adrian David Jones as a person with significant control on 2020-07-27
2020-07-27CH01Director's details changed for Mr Adrian David Jones on 2020-07-27
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18PSC07CESSATION OF KERRY ANNE JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31CH01Director's details changed for Adrian David Jones on 2017-01-31
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 85B Finchdean Road Rowlands Castle Hampshire PO9 6EN
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-19CH01Director's details changed for Adrian David Jones on 2014-06-05
2014-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA LOUISE WILLIAMS on 2014-06-05
2014-06-19RES12Resolution of varying share rights or name
2014-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-19RES01ADOPT ARTICLES 19/06/14
2014-06-19SH08Change of share class name or designation
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0105/06/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0105/06/12 ANNUAL RETURN FULL LIST
2011-06-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0105/06/11 ANNUAL RETURN FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16AR0105/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE WILLIAMS / 05/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD JONES / 05/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID JONES / 05/06/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-07-24363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2005-06-27363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-20363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-11-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-20363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288aNEW SECRETARY APPOINTED
2001-07-30288bDIRECTOR RESIGNED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-07-30288bSECRETARY RESIGNED
2001-07-3088(2)RAD 05/06/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1127604 Active Licenced property: BUSINESS CENTRE ELBRIDGE FARM CHICHESTER ROAD BOGNOR REGIS CHICHESTER ROAD GB PO21 5EF. Correspondance address: 44A NEW LANE HAVANT GB PO9 2NF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1014401 Active Licenced property: 44A NEW LANE HAVANT GB PO9 2NF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXTRA MECH (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 EXTRA MECH (SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of EXTRA MECH (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTRA MECH (SERVICES) LIMITED
Trademarks
We have not found any records of EXTRA MECH (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXTRA MECH (SERVICES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2012-6 GBP £4,938
Royal Borough of Windsor & Maidenhead 2012-5 GBP £4,511
Windsor and Maidenhead Council 2012-5 GBP £9,158
Windsor and Maidenhead Council 2012-4 GBP £5,428
Royal Borough of Windsor & Maidenhead 2012-4 GBP £11,158
Windsor and Maidenhead Council 2012-3 GBP £44,372
Royal Borough of Windsor & Maidenhead 2012-3 GBP £17,596
Royal Borough of Windsor & Maidenhead 2012-2 GBP £26,516

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.

Outgoings
Business Rates/Property Tax
No properties were found where EXTRA MECH (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTRA MECH (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXTRA MECH (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.