UKBizDB.co.uk

151 LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:High Green House, Temple Sowerby, Penrith, Cumbria, CA10 1SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Green House, Temple Sowerby, Penrith, England, CA10 1SB

Secretary15 September 2000Active
Flat 2, 151, Holland Park Avenue, London, England, W11 4UX

Director14 September 2017Active
Gbc Industrial Tools Spa, Via Artigiani 17, 25030 Torbiatodi Adro Bs, Italy,

Director15 September 2000Active
14a, Dionysu Street, Kifissia, Athens, Greece,

Director19 October 2013Active
High Green House, Temple Sowerby, Penrith, England, CA10 1SB

Director15 September 2000Active
148, Kenilworth Road, Coventry, England, CV4 7AP

Director11 September 2015Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary15 September 2000Active
96, Addison Gardens, London, England, W14 0DR

Director06 December 2005Active
Flat 2, 151 Holland Park Avenue, London, W11 4UX

Director15 September 2000Active
Flat 6, 151 Holland Park Avenue, London, W11 4UX

Director15 September 2000Active
14a Dionyssou Sreet, Kifissia, Greece,

Director15 September 2000Active
High Green House, Temple Sowerby, Penrith, England, CA10 1SB

Director08 December 2003Active
Flat 1, 151 Holland Park Avenue, London, W11 4UX

Director15 September 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Director15 September 2000Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-01Officers

Appoint person director company with name date.

Download
2017-10-01Officers

Termination director company with name termination date.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Appoint person director company with name date.

Download
2015-09-17Officers

Termination director company with name termination date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.