UKBizDB.co.uk

1812 INVESTORS LIMITED

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

This company is commonly known as 1812 Investors Limited. The company was founded 19 years ago and was given the registration number 05415503. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, Lincolnshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:1812 INVESTORS LIMITED
Company Number:05415503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom, DN35 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director02 January 2017Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director01 May 2015Active
28 Raynham Road, Bishops Stortford, CM23 5PE

Secretary06 April 2005Active
Cwg House, Cwg House, Gallamore Lane, Market Rasen, Great Britain, LN8 3HA

Corporate Secretary01 October 2008Active
Donington House Fatpastures, Market Stainton, Market Rasen, LN8 5LJ

Director18 September 2008Active
28 Raynham Road, Bishops Stortford, CM23 5PE

Director06 April 2005Active

People with Significant Control

Mrs Isobel Bedford Ramus
Notified on:02 January 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Ramus
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
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 (6 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
2023-12-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Address

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

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Address

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

Download
2018-01-01Persons with significant control

Change to a person with significant control.

Download
2018-01-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-10Address

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

Download
2017-05-24Address

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

Download
2017-04-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.