UKBizDB.co.uk

17 COMPLETE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Leigh Manor, Minsterley, Shrewsbury, United Kingdom, SY5 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh Manor, Minsterley, Shrewsbury, United Kingdom, SY5 0EX

Director30 January 2018Active
Lancaster House, Emms Gilmore Liberson, 67 Newhall Street, Birmingham, United Kingdom, B3 1NQ

Director11 January 2018Active
53, Earlsfield Road, London, England, SW18 3DR

Director21 March 2014Active
18, Huddleston Road, London, United Kingdom, N7 0AP

Director11 June 2010Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director25 April 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Address

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

Download
2018-02-05Address

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

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.