Background WavePink WaveYellow Wave

EXTEM ENGINEERING LIMITED (03957622)

EXTEM ENGINEERING LIMITED (03957622) is an active UK company. incorporated on 28 March 2000. with registered office in Staines-Upon-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). EXTEM ENGINEERING LIMITED has been registered for 26 years. Current directors include FOX, Keith Richard, FOX, Kim Lesley.

Company Number
03957622
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
51 Grosvenor Road, Staines-Upon-Thames, TW18 2RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
FOX, Keith Richard, FOX, Kim Lesley
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTEM ENGINEERING LIMITED

EXTEM ENGINEERING LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Staines-Upon-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). EXTEM ENGINEERING LIMITED was registered 26 years ago.(SIC: 25620)

Status

active

Active since 26 years ago

Company No

03957622

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

51 Grosvenor Road Staines-Upon-Thames, TW18 2RN,

Previous Addresses

The White House 19 Ash Street Ash Surrey GU12 6LD
From: 28 March 2000To: 16 June 2015
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Feb 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOX, Kim Lesley

Active
Grosvenor Road, StainesTW18 2RN
Secretary
Appointed 08 Nov 2021

FOX, Keith Richard

Active
51 Grosvenor Road, StainesTW18 2RN
Born July 1961
Director
Appointed 28 Mar 2000

FOX, Kim Lesley

Active
Grosvenor Road, StainesTW18 2RN
Born September 1962
Director
Appointed 08 Nov 2021

GRIFFITHS, Michael Henry

Resigned
Whetstone Road, FarnboroughGU14 9SX
Secretary
Appointed 28 Mar 2000
Resigned 31 Dec 2021

AMBLER, Frank Rodarick

Resigned
99 Uxbridge Road, FelthamTW13 5EH
Born April 1947
Director
Appointed 28 Mar 2000
Resigned 09 Mar 2001

GRIFFITHS, Michael Henry

Resigned
Whetstone Road, FarnboroughGU14 9SX
Born March 1947
Director
Appointed 28 Mar 2000
Resigned 31 Dec 2021

WALL, David George

Resigned
8 Vale Road, AldershotGU12 5HJ
Born January 1960
Director
Appointed 28 Mar 2000
Resigned 28 Mar 2000

Persons with significant control

4

2 Active
2 Ceased

Mrs Kim Lesley Fox

Active
Grosvenor Road, Staines-Upon-ThamesTW18 2RN
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mr Frank Rodarick Ambler

Ceased
Grosvenor Road, Staines-Upon-ThamesTW18 2RN
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Michael Henry Griffiths

Ceased
Grosvenor Road, Staines-Upon-ThamesTW18 2RN
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Keith Richard Fox

Active
Grosvenor Road, Staines-Upon-ThamesTW18 2RN
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Legacy
3 April 2000
288bResignation of Director or Secretary
Incorporation Company
28 March 2000
NEWINCIncorporation