Extinguere Limited SITTINGBOURNE


Extinguere started in year 1996 as Private Limited Company with registration number 03267881. The Extinguere company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sittingbourne at 40-42 High Street. Postal code: ME9 7JL.

The firm has one director. Paul H., appointed on 4 September 2002. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Extinguere Limited Address / Contact

Office Address 40-42 High Street
Office Address2 Newington
Town Sittingbourne
Post code ME9 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267881
Date of Incorporation Thu, 24th Oct 1996
Industry Public order and safety activities
Industry Fire service activities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Paul H.

Position: Director

Appointed: 04 September 2002

Mohammad A.

Position: Director

Appointed: 12 January 2009

Resigned: 14 January 2009

Helen H.

Position: Secretary

Appointed: 31 October 2000

Resigned: 18 June 2007

Helen H.

Position: Director

Appointed: 31 October 2000

Resigned: 18 June 2007

Paul H.

Position: Director

Appointed: 24 October 1996

Resigned: 23 April 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 25 October 1996

Simon H.

Position: Director

Appointed: 24 October 1996

Resigned: 30 August 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 25 October 1996

Edward H.

Position: Director

Appointed: 24 October 1996

Resigned: 12 August 2015

Edward H.

Position: Secretary

Appointed: 24 October 1996

Resigned: 31 October 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul H.

Notified on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-30 451-32 121-27 814       
Balance Sheet
Current Assets3 6814 5974 6544 5215 9297 4279 27111 29111 00755 936
Net Assets Liabilities  -27 814-26 032-25 600-27 583-31 131-29 436-25 809-472
Cash Bank In Hand2 3342 280660       
Debtors4471 1162 794       
Stocks Inventory9001 2001 200       
Tangible Fixed Assets1 269952714       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-30 551-32 221-27 914       
Shareholder Funds-30 451-32 121-27 814       
Other
Average Number Employees During Period   1111111
Creditors  1 50032 34432 87237 87742 5514 3003 1001 900
Fixed Assets  7141 7911 3432 8672 1491 6121 209906
Net Current Assets Liabilities-28 720-30 823-27 028-27 823-26 943-30 450-33 280-26 748-23 918522
Total Assets Less Current Liabilities-27 451-29 871-26 314-26 032-25 600-27 583-31 131-25 136-22 7091 428
Advances Credits Directors  29 431       
Creditors Due After One Year3 0002 2501 500       
Creditors Due Within One Year32 40135 41931 682       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 7 468        
Tangible Fixed Assets Depreciation6 1996 5166 754       
Tangible Fixed Assets Depreciation Charged In Period 317238       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2023
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements