1471 LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0TJ

Company number 04693381
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address PRIMROSE COTTAGE, BODDINGTON LANE, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0TJ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of 1471 LIMITED are www.1471.co.uk, and www.1471.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.4 miles; to Gloucester Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1471 Limited is a Private Limited Company. The company registration number is 04693381. 1471 Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of 1471 Limited is Primrose Cottage Boddington Lane Boddington Cheltenham Gloucestershire Gl51 0tj. The company`s financial liabilities are £3.64k. It is £1.92k against last year. The cash in hand is £0.76k. It is £-1.44k against last year. And the total assets are £4.98k, which is £-0.47k against last year. WEBLEY, Meredith Gai is a Secretary of the company. WEBLEY, Timothy David is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


1471 Key Finiance

LIABILITIES £3.64k
+111%
CASH £0.76k
-66%
TOTAL ASSETS £4.98k
-9%
All Financial Figures

Current Directors

Secretary
WEBLEY, Meredith Gai
Appointed Date: 11 March 2003

Director
WEBLEY, Timothy David
Appointed Date: 11 March 2003
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Mr Timothy David Webley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Meredith Gai Webley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1471 LIMITED Events

21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 26 more events
07 May 2003
New secretary appointed
07 May 2003
Registered office changed on 07/05/03 from: 16 churchill way cardiff CF10 2DX
07 May 2003
Secretary resigned
07 May 2003
Director resigned
11 Mar 2003
Incorporation

1471 LIMITED Charges

22 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…