Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXTEC INTEGRATED SYSTEMS LIMITED
Company Information for

EXTEC INTEGRATED SYSTEMS LIMITED

GREENFORD, MIDDLESEX, UB6,
Company Registration Number
02992812
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Extec Integrated Systems Ltd
EXTEC INTEGRATED SYSTEMS LIMITED was founded on 1994-11-21 and had its registered office in Greenford. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
EXTEC INTEGRATED SYSTEMS LIMITED
 
Legal Registered Office
GREENFORD
MIDDLESEX
 
Previous Names
EXTEC HYBRIDS LIMITED08/04/2002
Filing Information
Company Number 02992812
Date formed 1994-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2017-03-29 17:41:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXTEC INTEGRATED SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-04-25
MARK ANDERSON
Director 2012-03-05
MARK ANDERSON
Director 2012-03-05
RAKESH SHARMA
Director 2010-07-09
RAKESH SHARMA
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH WALDNER
Director 2013-07-25 2016-03-16
MARY ELIZABETH WALDNER
Director 2013-07-25 2016-03-16
PAUL DAVID DEAN
Director 2010-07-09 2013-03-31
PAUL DAVID DEAN
Director 2010-07-09 2013-03-31
DAVID GARBETT-EDWARDS
Company Secretary 2010-07-09 2012-04-25
DAVID GARBETT-EDWARDS
Company Secretary 2010-07-09 2012-04-25
ANDREW NORMAN HAMMENT
Director 2010-07-09 2012-03-05
ANDREW NORMAN HAMMENT
Director 2010-07-09 2012-03-05
FRANCIS WILLIAM BELLION
Company Secretary 1994-11-21 2010-07-09
FRANCIS WILLIAM BELLION
Company Secretary 1994-11-21 2010-07-09
FRANCIS WILLIAM BELLION
Director 1994-11-21 2010-07-09
DOUGLAS ERRINGTON
Director 1994-11-21 2010-07-09
FRANCIS WILLIAM BELLION
Director 1994-11-21 2010-07-09
CHRISTOPHER ROY WARNE
Director 1994-11-21 2010-07-09
DOUGLAS ERRINGTON
Director 1994-11-21 2010-07-09
CHRISTOPHER ROY WARNE
Director 1994-11-21 2010-07-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-21 1994-11-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-21 1994-11-21
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-21 1994-11-21
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-21 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON BLEDLOW RIDGE CONSULTING LTD Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANDERSON UE DORMANT ONE Director 2012-03-05 CURRENT 1977-09-29 Dissolved 2017-01-03
MARK ANDERSON TRANSMAG POWER TRANSFORMERS LIMITED Director 2012-03-05 CURRENT 2000-06-07 Dissolved 2017-01-03
MARK ANDERSON POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-10-28 Dissolved 2017-01-24
MARK ANDERSON AUDIOSOFT LIMITED Director 2012-03-05 CURRENT 1995-01-16 Dissolved 2017-01-17
MARK ANDERSON BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2012-03-05 CURRENT 2001-11-14 Dissolved 2017-04-11
MARK ANDERSON AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2012-03-05 CURRENT 1986-05-27 Dissolved 2017-05-02
MARK ANDERSON BLEDLOW RIDGE CONSULTING LTD Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANDERSON UE DORMANT ONE Director 2012-03-05 CURRENT 1977-09-29 Dissolved 2017-01-03
MARK ANDERSON TRANSMAG POWER TRANSFORMERS LIMITED Director 2012-03-05 CURRENT 2000-06-07 Dissolved 2017-01-03
MARK ANDERSON POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-10-28 Dissolved 2017-01-24
MARK ANDERSON AUDIOSOFT LIMITED Director 2012-03-05 CURRENT 1995-01-16 Dissolved 2017-01-17
MARK ANDERSON BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2012-03-05 CURRENT 2001-11-14 Dissolved 2017-04-11
MARK ANDERSON AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2012-03-05 CURRENT 1986-05-27 Dissolved 2017-05-02
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-06-26 CURRENT 2011-02-04 Dissolved 2015-01-27
RAKESH SHARMA ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-06-26 CURRENT 2004-08-16 Active - Proposal to Strike off
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA UE DORMANT ONE Director 2011-04-21 CURRENT 1977-09-29 Dissolved 2017-01-03
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA AUDIOSOFT LIMITED Director 2011-04-21 CURRENT 1995-01-16 Dissolved 2017-01-17
RAKESH SHARMA BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2011-04-21 CURRENT 2001-11-14 Dissolved 2017-04-11
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-06-26 CURRENT 2011-02-04 Dissolved 2015-01-27
RAKESH SHARMA ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-06-26 CURRENT 2004-08-16 Active - Proposal to Strike off
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA UE DORMANT ONE Director 2011-04-21 CURRENT 1977-09-29 Dissolved 2017-01-03
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA AUDIOSOFT LIMITED Director 2011-04-21 CURRENT 1995-01-16 Dissolved 2017-01-17
RAKESH SHARMA BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2011-04-21 CURRENT 2001-11-14 Dissolved 2017-04-11
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-07DS01APPLICATION FOR STRIKING-OFF
2016-09-30SH20STATEMENT BY DIRECTORS
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30SH1930/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 29/09/16
2016-09-30RES06REDUCE ISSUED CAPITAL 29/09/2016
2016-09-30RES13CANCEL SHARE PREM A/C 29/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 110809
2015-11-22AR0106/11/15 FULL LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015
2015-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 110809
2014-11-26AR0106/11/14 FULL LIST
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 31/12/2013
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 110809
2013-11-08AR0106/11/13 FULL LIST
2013-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2012-11-15AR0106/11/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AP03SECRETARY APPOINTED SHARON HARRIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS
2012-03-08AP01DIRECTOR APPOINTED MR MARK ANDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT
2011-11-10AR0106/11/11 FULL LIST
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-29AR0106/11/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 22/10/2010
2010-08-10AP03SECRETARY APPOINTED DAVID GARBETT-EDWARDS
2010-08-10AP01DIRECTOR APPOINTED ANDREW NORMAN HAMMENT
2010-08-09AP01DIRECTOR APPOINTED MR PAUL DAVID DEAN
2010-08-09AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2010-07-28MISCAUDITOR'S RESIGNATION - SECTION 519
2010-07-19AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 10 MURRILLS ESTATE FAREHAM HAMPSHIRE PO16 9RD
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS BELLION
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ERRINGTON
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BELLION
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNE
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-03AR0106/11/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM BELLION / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY WARNE / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ERRINGTON / 03/02/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS WILLIAM BELLION / 03/02/2010
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-11-11363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCIS BELLION / 11/03/2008
2008-03-10225ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 29/02/2008
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-12-27363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-12-20363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-11-19363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-02244DELIVERY EXT'D 3 MTH 30/11/02
2003-03-08363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXTEC INTEGRATED SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXTEC INTEGRATED SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-03 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-07-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2002-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE OVER STOCK 2001-03-01 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 1999-12-20 Satisfied CLOSE INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 1997-08-14 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 1996-06-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of EXTEC INTEGRATED SYSTEMS LIMITED registering or being granted any patents
Domain Names

EXTEC INTEGRATED SYSTEMS LIMITED owns 1 domain names.

extec.co.uk  

Trademarks
We have not found any records of EXTEC INTEGRATED SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTEC INTEGRATED SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EXTEC INTEGRATED SYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EXTEC INTEGRATED SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTEC INTEGRATED SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXTEC INTEGRATED SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.