Extraquick Ne Limited was dissolved on 2020-09-22.
Extraquick Ne was a private limited company that was located at 511 Durham Road, Low Fell, Gateshead, NE9 5EY, Tyne and Wear, UNITED KINGDOM. Its total net worth was valued to be around 2142 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2015-01-14) was run by 1 director.
Director Edward T. who was appointed on 14 January 2015.
The company was categorised as "other service activities not elsewhere classified" (96090).
The last confirmation statement was sent on 2020-01-10 and last time the statutory accounts were sent was on 31 January 2019.
2016-01-14 was the date of the last annual return.
Extraquick Ne Limited Address / Contact
Office Address
511 Durham Road
Office Address2
Low Fell
Town
Gateshead
Post code
NE9 5EY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09389257
Date of Incorporation
Wed, 14th Jan 2015
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Other service activities not elsewhere classified
End of financial Year
31st January
Company age
5 years old
Account next due date
Sun, 31st Jan 2021
Account last made up date
Thu, 31st Jan 2019
Next confirmation statement due date
Sun, 21st Feb 2021
Last confirmation statement dated
Fri, 10th Jan 2020
Company staff
Edward T.
Position: Director
Appointed: 14 January 2015
People with significant control
Edward T.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-01-31
2017-01-31
2018-01-31
2019-01-31
Net Worth
2 142
Balance Sheet
Cash Bank In Hand
1 652
Cash Bank On Hand
1 652
281
2 507
2 994
Current Assets
8 031
7 700
13 359
12 255
Debtors
6 379
7 419
10 852
9 261
Other Debtors
6 379
7 419
9 599
9 261
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
2 042
Shareholder Funds
2 142
Other
Accrued Liabilities
617
617
Average Number Employees During Period
1
1
1
Corporation Tax Payable
2 553
3 359
Creditors
5 889
7 357
10 638
5 942
Creditors Due Within One Year
5 889
Dividends Paid
12 000
Net Current Assets Liabilities
2 142
343
2 721
6 313
Number Shares Allotted
100
Number Shares Issued Fully Paid
100
100
Other Creditors
2 379
4 804
7 279
3 360
Other Taxation Social Security Payable
3 510
2 553
3 359
2 582
Par Value Share
1
1
1
Profit Loss
14 378
Share Capital Allotted Called Up Paid
100
Total Assets Less Current Liabilities
2 142
343
2 721
6 313
Trade Debtors Trade Receivables
1 253
Company filings
Filing category
Accounts
Annual return
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, February 2020
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Friday 10th January 2020
filed on: 13th, January 2020
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Thursday 10th January 2019
filed on: 7th, February 2019
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Wednesday 10th January 2018
filed on: 10th, January 2018
confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control Monday 18th September 2017
filed on: 18th, September 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 11th January 2017
filed on: 11th, January 2017
confirmation statement
Free Download
(5 pages)
AA
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 14th, October 2016
accounts
Free Download
(6 pages)
AR01
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 24th, February 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.