EXTRACT TECHNOLOGY LIMITED

  • Company statusactive
  • Company No05849921
  • Age19 years 1 month Incorporated 19 June 2006
  • Officers4

Address

Extract Technology Limited Bradley Junction Industrial Estate, Leeds Road, Huddersfield, West Yorkshire, HD2 1UR, England

EXTRACT TECHNOLOGY LIMITED is an active company incorporated on 19 June 2006 and based in Huddersfield, West Yorkshire, England. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28990 Manufacture of other special-purpose machinery n.e.c.

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 24 Jun 2025

Change Sail Address Company With Old Address New Address

1 Month Ago on 24 Jun 2025

Accounts With Accounts Type Full

1 Month Ago on 06 Jun 2025

Confirmation Statement With No Updates

1 Year Ago on 22 Jul 2024

Accounts With Accounts Type Full

1 Year Ago on 15 May 2024

Accounts With Accounts Type Full

1 Year Ago on 05 Oct 2023

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 23 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 24 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 24 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Jun 2023

Cessation Of A Person With Significant Control

2 Years Ago on 01 Dec 2022

Notification Of A Person With Significant Control

2 Years Ago on 01 Dec 2022

Accounts With Accounts Type Full

2 Years Ago on 09 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 30 Jun 2022

Accounts With Accounts Type Full

3 Years Ago on 27 Sep 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 27 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 07 Jul 2021

Move Registers To Sail Company With New Address

4 Years Ago on 05 Jul 2021

Change Sail Address Company With New Address

4 Years Ago on 05 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 01 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jul 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 01 Jul 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 01 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Jul 2021

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ARMITAGE, Jason Michaelsecretary 30 Jun 2021
ARMITAGE, Jason Michaeldirector Jun 197030 Jun 2021
HUGHES, Darrendirector Dec 197101 Jul 2023
MILNER, Andrewdirector Feb 197430 Jun 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dec Containment Uk Limited 08 Nov 2022
Wabash Uk Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.