UKBizDB.co.uk

1492 LIMITED

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

This company is commonly known as 1492 Limited. The company was founded 7 years ago and was given the registration number 10558627. The firm's registered office is in BOSTON SPA. You can find them at The Barn Hall Mews, Clifford Road, Boston Spa, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:1492 LIMITED
Company Number:10558627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Barn Hall Mews, Clifford Road, Boston Spa, West Yorkshire, England, LS23 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Hall Mews, Clifford Road, Boston Spa, England, LS23 6DT

Director10 December 2018Active
The Barn, Hall Mews, Clifford Road, Boston Spa, England, LS23 6DT

Director27 March 2017Active
C/O Apex Engineering Solutions, 9 York Place, Leeds, England, LS1 2DS

Director11 January 2017Active
C/O Apex Engineering Solutions, 9 York Place, Leeds, England, LS1 2DS

Director11 January 2017Active

People with Significant Control

Mr Carl Boslem
Notified on:02 December 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:The Barn, Hall Mews, Wetherby, England, LS23 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Lee Dudley
Notified on:11 May 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:The Barn, Hall Mews, Boston Spa, England, LS23 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Adam Homer
Notified on:11 January 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:C/O Apex Engineering Solutions, 9 York Place, Leeds, England, LS1 2DS
Nature of control:
  • Significant influence or control
Mr Lee Paul Mansell
Notified on:11 January 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:C/O Apex Engineering Solutions, 9 York Place, Leeds, England, LS1 2DS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-05-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Address

Change registered office address company with date old address new address.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.