Background WavePink WaveYellow Wave

EXTEC MOBILE CRUSHERS & SCREENS LIMITED (04636796)

EXTEC MOBILE CRUSHERS & SCREENS LIMITED (04636796) is an active UK company. incorporated on 14 January 2003. with registered office in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXTEC MOBILE CRUSHERS & SCREENS LIMITED has been registered for 23 years.

Company Number
04636796
Status
active
Type
ltd
Incorporated
14 January 2003
Age
23 years
Address
Sandvik Holdings Ltd, Halesowen, B62 8QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTEC MOBILE CRUSHERS & SCREENS LIMITED

EXTEC MOBILE CRUSHERS & SCREENS LIMITED is an active company incorporated on 14 January 2003 with the registered office located in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXTEC MOBILE CRUSHERS & SCREENS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04636796

LTD Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SANDVIK CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED
From: 31 October 2012To: 27 July 2016
SANDVIK MINING AND CONSTRUCTION MOBILE CRUSHERS AND SCREENS LIMITED
From: 14 June 2010To: 31 October 2012
EXTEC SCREENS AND CRUSHERS LIMITED
From: 21 March 2003To: 14 June 2010
BROOMCO (3113) LIMITED
From: 14 January 2003To: 21 March 2003
Contact
Address

Sandvik Holdings Ltd Manor Way Halesowen, B62 8QZ,

Previous Addresses

, Hearthcote Road, Swadlincote, Derbyshire, DE11 9DU
From: 14 January 2003To: 30 November 2015
Timeline

23 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Mar 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 18
Director Left
May 18
Director Left
Jun 22
Director Joined
Dec 22
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
2 October 2025
AAMDAAMD
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 April 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Move Registers To Registered Office Company With New Address
10 February 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
17 March 2010
122122
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
403aParticulars of Charge Subject to s859A
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
3 April 2007
155(6)a155(6)a
Legacy
3 April 2007
155(6)a155(6)a
Miscellaneous
3 April 2007
MISCMISC
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
123Notice of Increase in Nominal Capital
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Miscellaneous
19 October 2006
MISCMISC
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
363aAnnual Return
Legacy
20 January 2006
190190
Legacy
20 January 2006
88(2)R88(2)R
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
353353
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
155(6)a155(6)a
Legacy
9 January 2006
155(6)b155(6)b
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
325325
Legacy
28 April 2004
353353
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Legacy
31 March 2003
400400
Legacy
31 March 2003
400400
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
88(2)R88(2)R
Memorandum Articles
26 March 2003
MEM/ARTSMEM/ARTS
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
24 March 2003
155(6)a155(6)a
Resolution
24 March 2003
RESOLUTIONSResolutions
Resolution
24 March 2003
RESOLUTIONSResolutions
Resolution
24 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
20 March 2003
400400
Legacy
20 March 2003
400400
Incorporation Company
14 January 2003
NEWINCIncorporation