UKBizDB.co.uk

1093 INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1093 Investments Ltd. The company was founded 7 years ago and was given the registration number 10472020. The firm's registered office is in HITCHIN. You can find them at Suite 5, Enterprise House, 86 Bancroft, Hitchin, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:1093 INVESTMENTS LTD
Company Number:10472020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 5, Enterprise House, 86 Bancroft, Hitchin, England, SG5 1NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Enterprise House, 86 Bancroft, Hitchin, England, SG5 1NQ

Director10 November 2016Active
Suite 5, Enterprise House, 86 Bancroft, Hitchin, England, SG5 1NQ

Director10 November 2016Active
Suite 5, Enterprise House, 86 Bancroft, Hitchin, United Kingdom, SG5 1NQ

Director10 November 2016Active
Suite 5, Enterprise House, 86 Bancroft, Hitchin, England, SG5 1NQ

Director10 November 2016Active
Suite 5, Enterprise House, 86 Bancroft, Hitchin, United Kingdom, SG5 1NQ

Director10 November 2016Active

People with Significant Control

Mrs Julie Branham
Notified on:10 November 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Suite 5, Enterprise House, 86 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Significant influence or control
Mrs Janette Dawn Eslick
Notified on:10 November 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Enterprise House, 86 Bancroft, Hitchin, United Kingdom, SG5 1NQ
Nature of control:
  • Significant influence or control
Mr David Eslick
Notified on:10 November 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Enterprise House, 86 Bancroft, Hitchin, United Kingdom, SG5 1NQ
Nature of control:
  • Significant influence or control
Connor May Investments Ltd
Notified on:10 November 2016
Status:Active
Country of residence:England
Address:Suite 5 Enterprise House, 86 Bancroft, Hitchin, England, SG5 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Branham
Notified on:10 November 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Enterprise House, 86 Bancroft, Hitchin, United Kingdom, SG5 1NQ
Nature of control:
  • Significant influence or control
Jde Enterprises Ltd
Notified on:10 November 2016
Status:Active
Country of residence:England
Address:2d, Derby Road, Nottingham, England, NG10 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Capital

Capital name of class of shares.

Download
2022-07-26Resolution

Resolution.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Capital

Capital cancellation shares.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.