UKBizDB.co.uk

1647 LIMITED

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

This company is commonly known as 1647 Limited. The company was founded 36 years ago and was given the registration number 02169766. The firm's registered office is in NORWICH. You can find them at The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:1647 LIMITED
Company Number:02169766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sage Brent, Alperton Lane, London, England, HA0 1DX

Director01 August 2020Active
16, Rue Des Thermes, Vernet Les Baines, France,

Secretary-Active
Granville House, Tettenhall Road, Wolverhampton, England, WV1 4SB

Director-Active
16, Rue Des Thermes, Vernet Les Bains, France,

Director-Active

People with Significant Control

Mr Zuhair Alzahr
Notified on:01 August 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:1st Floor, Sage Brent, London, England, HA0 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Helen Ruth Teague
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Voting rights 25 to 50 percent
Miss Dawn Roma French
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Miss Dawn Roma French
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Helen Ruth Teague
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2024-01-15Change of name

Certificate change of name company.

Download
2024-01-15Change of name

Change of name notice.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.