EXTRAN LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Ms Maren Franke as a director on 2025-09-10

View Document

15/09/2515 September 2025 NewTermination of appointment of Charles Spenser Grey as a director on 2025-09-10

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ to Pocklington Industrial Estate Pocklington York YO42 1DN on 2022-12-22

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JAMES HENRY DOMHNULL HANCOCK

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR JAMES HENRY DOMHNULL HANCOCK

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY LYNNE GORBUTT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE GORBUTT

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED CHARLES SPENSER GREY

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN-MARIE LYCETT

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN-MARIE LYCETT / 16/12/2013

View Document

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN-MARIE LYCETT / 16/12/2013

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HELEN GORBUTT / 01/09/2010

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O YARA UK LIMITED ALEXANDRA ROAD IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2NS

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SPINDLER

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LYNN-MARIE LYCETT

View Document

16/09/1016 September 2010 SECRETARY APPOINTED LYNNE HELEN GORBUTT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SPINDLER

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: HYDRO AGRI (UK) LIMITED IMMINGHAM DOCK IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 2NS

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED HYDRO AGRI (UK) RESERVE 4 LIMITE D CERTIFICATE ISSUED ON 23/05/02

View Document

27/02/0227 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company