This company is commonly known as 17 Complete Limited. The company was founded 13 years ago and was given the registration number 07281328. The firm's registered office is in SHREWSBURY. You can find them at Leigh Manor, Minsterley, Shrewsbury, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 17 COMPLETE LIMITED |
---|---|---|
Company Number | : | 07281328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leigh Manor, Minsterley, Shrewsbury, United Kingdom, SY5 0EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leigh Manor, Minsterley, Shrewsbury, United Kingdom, SY5 0EX | Director | 30 January 2018 | Active |
Lancaster House, Emms Gilmore Liberson, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ | Director | 11 January 2018 | Active |
53, Earlsfield Road, London, England, SW18 3DR | Director | 21 March 2014 | Active |
18, Huddleston Road, London, United Kingdom, N7 0AP | Director | 11 June 2010 | Active |
249, Cranbrook Road, Ilford, England, IG1 4TG | Director | 25 April 2013 | Active |
Ms Annabel Margaret Eleanor Stacey | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh Manor, Minsterley, Shrewsbury, United Kingdom, SY5 0EX |
Nature of control | : |
|
Mr Stephen Michael Quentin Gilmore | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh Manor, Minsterley, Shrewsbury, United Kingdom, SY5 0EX |
Nature of control | : |
|
Mr Brian Peter Doran | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 Earlsfield Road, 53 Earlsfield Road, London, England, SW18 3DA |
Nature of control | : |
|
Mr Nicholas John Doran | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Earlsfield Road, London, England, SW18 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.