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.
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 | : |
|
Registered Address | : | Ashgrove House, Monument Park, Chalgrove, Oxfordshire, England, OX44 7RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW | Director | 05 July 2004 | Active |
Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW | Secretary | 05 July 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 July 2004 | Active |
Ashgrove House, Monument Park, Chalgrove, England, OX44 7RW | Director | 28 February 2007 | Active |
19 Castleview Gardens, High Wycombe, HP12 3UD | Director | 05 July 2004 | Active |
Hampden House, Monument Park, Chalgrove, Oxford, England, OX44 7RW | Director | 01 May 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-14 | Officers | Termination director company with name termination date. | Download |
2022-08-14 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Capital | Capital cancellation shares. | Download |
2019-06-07 | Capital | Capital return purchase own shares. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.