This company is commonly known as 151 Limited. The company was founded 23 years ago and was given the registration number 04072274. The firm's registered office is in PENRITH. You can find them at High Green House, Temple Sowerby, Penrith, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 151 LIMITED |
---|---|---|
Company Number | : | 04072274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Green House, Temple Sowerby, Penrith, Cumbria, CA10 1SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Green House, Temple Sowerby, Penrith, England, CA10 1SB | Secretary | 15 September 2000 | Active |
Flat 2, 151, Holland Park Avenue, London, England, W11 4UX | Director | 14 September 2017 | Active |
Gbc Industrial Tools Spa, Via Artigiani 17, 25030 Torbiatodi Adro Bs, Italy, | Director | 15 September 2000 | Active |
14a, Dionysu Street, Kifissia, Athens, Greece, | Director | 19 October 2013 | Active |
High Green House, Temple Sowerby, Penrith, England, CA10 1SB | Director | 15 September 2000 | Active |
148, Kenilworth Road, Coventry, England, CV4 7AP | Director | 11 September 2015 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 15 September 2000 | Active |
96, Addison Gardens, London, England, W14 0DR | Director | 06 December 2005 | Active |
Flat 2, 151 Holland Park Avenue, London, W11 4UX | Director | 15 September 2000 | Active |
Flat 6, 151 Holland Park Avenue, London, W11 4UX | Director | 15 September 2000 | Active |
14a Dionyssou Sreet, Kifissia, Greece, | Director | 15 September 2000 | Active |
High Green House, Temple Sowerby, Penrith, England, CA10 1SB | Director | 08 December 2003 | Active |
Flat 1, 151 Holland Park Avenue, London, W11 4UX | Director | 15 September 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Director | 15 September 2000 | Active |
Ms Caryl Varty | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | High Green House, Temple Sowerby, Penrith, United Kingdom, CA10 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-01 | Officers | Appoint person director company with name date. | Download |
2017-10-01 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Officers | Appoint person director company with name date. | Download |
2015-09-17 | Officers | Termination director company with name termination date. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.