This company is commonly known as 127 Solutions Ltd. The company was founded 16 years ago and was given the registration number 06387059. The firm's registered office is in WIRRAL. You can find them at 3 Stadium Court, Plantation Road, Wirral, Merseyside. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | 127 SOLUTIONS LTD |
---|---|---|
Company Number | : | 06387059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2007 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stadium Court, Plantation Road, Wirral, Merseyside, United Kingdom, CH62 3QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG | Secretary | 07 November 2007 | Active |
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG | Director | 10 August 2012 | Active |
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG | Director | 07 November 2007 | Active |
1, Hafod Y Coed Garth Road, Garth, Llangollen, United Kingdom, LL20 7UY | Secretary | 07 November 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 02 October 2007 | Active |
1 Hafod Y Coed, Garth Road, Llangollen, LL20 7UY | Director | 07 November 2007 | Active |
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG | Director | 24 February 2012 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 02 October 2007 | Active |
Mr Thomas Neil Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Stadium Court, Wirral, United Kingdom, CH62 3QG |
Nature of control | : |
|
Mrs Joanne Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Stadium Court, Wirral, United Kingdom, CH62 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person secretary company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.