Essential Extras Limited HYTHE


Essential Extras started in year 2002 as Private Limited Company with registration number 04406790. The Essential Extras company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hythe at Royal Oak Building. Postal code: CT21 4JA.

The company has 2 directors, namely Howard D., Matthew P.. Of them, Howard D., Matthew P. have been with the company the longest, being appointed on 29 January 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Essential Extras Limited Address / Contact

Office Address Royal Oak Building
Office Address2 Newingreen
Town Hythe
Post code CT21 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04406790
Date of Incorporation Sat, 30th Mar 2002
Industry Dormant Company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Howard D.

Position: Director

Appointed: 29 January 2014

Matthew P.

Position: Director

Appointed: 29 January 2014

Matthew P.

Position: Director

Appointed: 29 January 2014

Resigned: 12 February 2021

Catherine B.

Position: Director

Appointed: 29 January 2014

Resigned: 13 April 2017

Stephen L.

Position: Director

Appointed: 24 January 2014

Resigned: 31 March 2015

Michael D.

Position: Secretary

Appointed: 24 January 2014

Resigned: 12 February 2016

Shirley B.

Position: Director

Appointed: 19 June 2013

Resigned: 24 January 2014

Nigel A.

Position: Director

Appointed: 19 June 2013

Resigned: 24 January 2014

Nicholas G.

Position: Director

Appointed: 25 July 2011

Resigned: 19 June 2013

Shirley B.

Position: Director

Appointed: 21 March 2011

Resigned: 25 July 2011

Julia S.

Position: Director

Appointed: 01 March 2011

Resigned: 21 March 2011

Thomas Cook Group Management Services Limited

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 24 January 2014

Shirley B.

Position: Secretary

Appointed: 19 April 2010

Resigned: 24 January 2014

David W.

Position: Director

Appointed: 19 April 2010

Resigned: 01 March 2011

Jeremy B.

Position: Secretary

Appointed: 14 December 2005

Resigned: 20 August 2008

Simon P.

Position: Director

Appointed: 04 January 2005

Resigned: 19 April 2010

Carole S.

Position: Secretary

Appointed: 04 October 2004

Resigned: 14 December 2005

Matthew J.

Position: Director

Appointed: 30 March 2003

Resigned: 09 July 2009

Stuart B.

Position: Director

Appointed: 30 March 2002

Resigned: 19 April 2010

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2002

Resigned: 30 March 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 30 March 2002

Resigned: 30 March 2002

Terina B.

Position: Secretary

Appointed: 30 March 2002

Resigned: 04 October 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Think W3 Ltd from Hythe, United Kingdom. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Think W3 Ltd

Royal Oak Building Newingreen, Hythe, Kent, CT21 4JA, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 05122139
Notified on 26 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120120      
Balance Sheet
Current Assets 10 00010 00010 00010 00010 00010 00010 000
Debtors 10 00010 00010 00010 00010 00010 00010 000
Net Assets Liabilities -98 040-98 040-98 040-98 040-98 040-98 040-98 040
Cash Bank In Hand120120      
Net Assets Liabilities Including Pension Asset Liability120120      
Reserves/Capital
Shareholder Funds120120      
Other
Creditors 108 040108 040108 040108 040108 040108 040108 040
Net Current Assets Liabilities -98 040-98 040-98 040-98 040-98 040-98 040-98 040
Total Assets Less Current Liabilities -98 040-98 040-98 040-98 040-98 040-98 040-98 040
Number Shares Allotted 120      
Par Value Share 1      
Share Capital Allotted Called Up Paid120120      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, December 2017
Free Download (2 pages)

Company search

Advertisements