Extract Technology Limited HUDDERSFIELD


Founded in 2006, Extract Technology, classified under reg no. 05849921 is an active company. Currently registered at Extract Technology Limited Bradley Junction Industrial Estate HD2 1UR, Huddersfield the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 9th August 2006 Extract Technology Limited is no longer carrying the name Cps Newco.

Currently there are 3 directors in the the company, namely Darren H., Andrew M. and Jason A.. In addition one secretary - Jason A. - is with the firm. 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.

Extract Technology Limited Address / Contact

Office Address Extract Technology Limited Bradley Junction Industrial Estate
Office Address2 Leeds Road
Town Huddersfield
Post code HD2 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05849921
Date of Incorporation Mon, 19th Jun 2006
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Darren H.

Position: Director

Appointed: 01 July 2023

Jason A.

Position: Secretary

Appointed: 30 June 2021

Andrew M.

Position: Director

Appointed: 30 June 2021

Jason A.

Position: Director

Appointed: 30 June 2021

Alan W.

Position: Director

Appointed: 30 June 2021

Resigned: 30 June 2023

Mary G.

Position: Secretary

Appointed: 21 July 2020

Resigned: 30 June 2021

Dustin S.

Position: Director

Appointed: 21 July 2020

Resigned: 30 June 2021

Kevin P.

Position: Director

Appointed: 02 June 2018

Resigned: 30 June 2021

Melanie M.

Position: Secretary

Appointed: 17 May 2018

Resigned: 29 May 2020

Brent Y.

Position: Director

Appointed: 16 June 2017

Resigned: 14 July 2020

Sisec Limited

Position: Corporate Secretary

Appointed: 10 August 2012

Resigned: 25 April 2019

Mark W.

Position: Director

Appointed: 08 May 2012

Resigned: 30 June 2017

Richard G.

Position: Director

Appointed: 08 May 2012

Resigned: 02 June 2018

Erin R.

Position: Secretary

Appointed: 08 May 2012

Resigned: 01 January 2018

Brandon B.

Position: Director

Appointed: 12 September 2007

Resigned: 11 February 2011

Douglas C.

Position: Director

Appointed: 26 February 2007

Resigned: 25 April 2013

Brad W.

Position: Director

Appointed: 26 February 2007

Resigned: 29 May 2015

Ross G.

Position: Director

Appointed: 18 October 2006

Resigned: 08 June 2007

Theodore B.

Position: Director

Appointed: 06 October 2006

Resigned: 08 May 2012

Theodore B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 08 May 2012

Victor V.

Position: Director

Appointed: 06 October 2006

Resigned: 08 May 2012

Katherine E.

Position: Director

Appointed: 26 September 2006

Resigned: 05 October 2006

Jerome S.

Position: Director

Appointed: 19 June 2006

Resigned: 06 October 2006

Jerome S.

Position: Secretary

Appointed: 19 June 2006

Resigned: 06 October 2006

Charles T.

Position: Director

Appointed: 19 June 2006

Resigned: 06 October 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Dec Containment Uk Limited from Carnforth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wabash Uk Holdings Limited that put Altrincham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dec Containment Uk Limited

Dale House Tewitfield, Carnforth, LA6 1JH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06017793
Notified on 8 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wabash Uk Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08037618
Notified on 6 April 2016
Ceased on 8 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cps Newco August 9, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (26 pages)

Company search