UKBizDB.co.uk

1973 LIMITED

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

This company is commonly known as 1973 Limited. The company was founded 19 years ago and was given the registration number 05170383. The firm's registered office is in CHALGROVE. You can find them at Ashgrove House, Monument Park, Chalgrove, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:1973 LIMITED
Company Number:05170383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ashgrove House, Monument Park, Chalgrove, Oxfordshire, England, OX44 7RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW

Director05 July 2004Active
Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW

Secretary05 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 July 2004Active
Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW

Director28 February 2007Active
19 Castleview Gardens, High Wycombe, HP12 3UD

Director05 July 2004Active
Hampden House, Monument Park, Chalgrove, Oxford, England, OX44 7RW

Director01 May 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 July 2004Active

People with Significant Control

Mrs Laura Margaret Harrison
Notified on:05 July 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Hampden House, Monument Park, Oxford, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ellis Black
Notified on:05 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Myles Barnett
Notified on:05 July 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-14Officers

Termination secretary company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

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

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Capital

Capital cancellation shares.

Download
2019-06-07Capital

Capital return purchase own shares.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Address

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

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.