Background WavePink WaveYellow Wave

EXTRAMILE MAINTENANCE LIMITED (10406612)

EXTRAMILE MAINTENANCE LIMITED (10406612) is an active UK company. incorporated on 1 October 2016. with registered office in Kidderminster. The company operates in the Construction sector, engaged in plastering and 2 other business activities. EXTRAMILE MAINTENANCE LIMITED has been registered for 9 years. Current directors include PRICE, David Edward, PRICE, James Edward, PRITCHARD, Neil.

Company Number
10406612
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
6 Church Street, Kidderminster, DY10 2AD
Industry Sector
Construction
Business Activity
Plastering
Directors
PRICE, David Edward, PRICE, James Edward, PRITCHARD, Neil
SIC Codes
43310, 43341, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRAMILE MAINTENANCE LIMITED

EXTRAMILE MAINTENANCE LIMITED is an active company incorporated on 1 October 2016 with the registered office located in Kidderminster. The company operates in the Construction sector, specifically engaged in plastering and 2 other business activities. EXTRAMILE MAINTENANCE LIMITED was registered 9 years ago.(SIC: 43310, 43341, 43390)

Status

active

Active since 9 years ago

Company No

10406612

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

6 Church Street Kidderminster, DY10 2AD,

Previous Addresses

Finch House, 28-30 Wolverhampton Street Dudley DY1 1DB England
From: 1 October 2016To: 24 March 2026
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
May 21
Owner Exit
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Jul 23
Director Joined
Jul 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PRICE, David Edward

Active
KidderminsterDY10 2AD
Born September 1947
Director
Appointed 01 Oct 2016

PRICE, James Edward

Active
KidderminsterDY10 2AD
Born April 1981
Director
Appointed 01 Oct 2016

PRITCHARD, Neil

Active
KidderminsterDY10 2AD
Born March 1973
Director
Appointed 01 Jul 2023

COMMON, Rachel Clare

Resigned
WorcesterWR1 3FF
Born February 1982
Director
Appointed 15 Nov 2016
Resigned 11 Nov 2021

COOPER, Christopher

Resigned
Tettenhall, WolverhamptonWV6 9QP
Born June 1962
Director
Appointed 15 Nov 2016
Resigned 11 Nov 2021

GARRINGTON, Sandra

Resigned
KidderminsterDY11 7NQ
Born May 1963
Director
Appointed 15 Nov 2016
Resigned 11 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

James Edward Price

Active
KidderminsterDY10 2AD
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2021
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
25 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Incorporation Company
1 October 2016
NEWINCIncorporation