01679183 LIMITED

Register to unlock more data on OkredoRegister

01679183 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01679183

Incorporation date

17/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warner House, Harrovian Business Village, Bessborough Road, Harrow,Middlesex. HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon17/07/2025
Micro company accounts made up to 2024-11-30
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-11-30
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-11-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-11-30
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-11-30
dot icon01/07/2020
Micro company accounts made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon30/06/2020
Cessation of William John Ives as a person with significant control on 2017-08-31
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/07/2019
Micro company accounts made up to 2018-11-30
dot icon03/07/2019
Satisfaction of charge 3 in full
dot icon03/07/2019
Satisfaction of charge 2 in full
dot icon03/07/2019
Satisfaction of charge 4 in full
dot icon03/07/2019
Satisfaction of charge 5 in full
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Appointment of Mrs Maureen Peggy Franklin as a director on 2017-11-06
dot icon06/11/2017
Termination of appointment of Peter Humphrys as a director on 2017-11-06
dot icon06/11/2017
Termination of appointment of Terry David Franklin as a director on 2017-11-06
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of William John Ives as a person with significant control on 2017-06-28
dot icon04/07/2017
Notification of Paul Kevin Samson as a person with significant control on 2017-06-28
dot icon04/07/2017
Notification of Maureen Peggy Franklin as a person with significant control on 2017-06-28
dot icon28/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2014
Director's details changed for Peter Humphrys on 2014-06-28
dot icon08/07/2014
Secretary's details changed for Maureen Franklin on 2014-06-28
dot icon08/07/2014
Director's details changed for Terry David Franklin on 2014-06-28
dot icon08/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/09/2013
Total exemption small company accounts made up to 2011-11-30
dot icon02/09/2013
Total exemption small company accounts made up to 2010-11-30
dot icon02/09/2013
Total exemption small company accounts made up to 2009-11-30
dot icon27/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2012-06-28 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Raymond Franklin as a director
dot icon27/08/2013
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/08/2013
Director's details changed for Peter Humphrys on 2010-05-15
dot icon27/08/2013
Director's details changed for Terry David Franklin on 2010-05-15
dot icon24/06/2011
Restoration by order of the court
dot icon13/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2009
First Gazette notice for voluntary strike-off
dot icon14/12/2009
Application to strike the company off the register
dot icon29/08/2009
Accounts for a small company made up to 2008-11-30
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon06/07/2009
Director's change of particulars / raymond franklin / 25/01/2009
dot icon06/07/2009
Secretary's change of particulars / maureen franklin / 25/01/2009
dot icon12/08/2008
Accounts for a small company made up to 2007-11-30
dot icon07/08/2008
Return made up to 28/06/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-11-30
dot icon04/07/2007
Return made up to 28/06/06; full list of members; amend
dot icon04/07/2007
Return made up to 28/06/05; full list of members; amend
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon14/07/2006
Accounts for a small company made up to 2005-11-30
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon26/04/2006
Return made up to 28/06/05; full list of members; amend
dot icon15/08/2005
Return made up to 28/06/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-11-30
dot icon13/12/2004
Certificate of change of name
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon29/04/2004
Accounts for a small company made up to 2003-11-30
dot icon14/07/2003
Return made up to 28/06/03; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2002-11-30
dot icon03/07/2002
Return made up to 28/06/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon11/12/2001
Certificate of change of name
dot icon06/07/2001
Return made up to 28/06/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-11-30
dot icon14/07/2000
Return made up to 28/06/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-11-30
dot icon02/07/1999
Return made up to 28/06/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-11-30
dot icon23/07/1998
Return made up to 28/06/98; full list of members
dot icon24/05/1998
Accounts for a small company made up to 1997-11-30
dot icon16/07/1997
Return made up to 28/06/97; full list of members
dot icon14/07/1997
Accounts for a small company made up to 1996-11-30
dot icon30/09/1996
Accounts for a small company made up to 1995-11-30
dot icon08/08/1996
Return made up to 28/06/96; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1994-11-30
dot icon16/08/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-11-30
dot icon19/07/1994
Return made up to 28/06/94; full list of members
dot icon24/08/1993
Return made up to 28/06/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-11-30
dot icon23/09/1992
Full accounts made up to 1991-11-30
dot icon10/08/1992
Return made up to 28/06/92; full list of members
dot icon05/06/1992
Registered office changed on 05/06/92 from:\linbrook house 23 raleigh road enfield middx.EN2 6UD
dot icon03/02/1992
Registered office changed on 03/02/92 from:\lynwood house 24/32 kilburn high road london NW6 5UJ
dot icon29/06/1991
Full accounts made up to 1990-11-30
dot icon29/06/1991
Return made up to 28/06/91; full list of members
dot icon06/12/1990
Full accounts made up to 1989-11-30
dot icon11/09/1990
Return made up to 24/07/90; full list of members
dot icon14/02/1990
Full accounts made up to 1988-11-30
dot icon08/11/1989
Return made up to 31/07/89; full list of members
dot icon14/12/1988
Director resigned
dot icon01/09/1988
Accounting reference date shortened from 31/01 to 30/11
dot icon11/08/1988
Accounts made up to 1987-11-30
dot icon05/08/1988
Return made up to 01/07/88; full list of members
dot icon06/09/1987
Accounts made up to 1986-11-30
dot icon06/09/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Full accounts made up to 1985-11-30
dot icon07/08/1986
Return made up to 13/06/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Maureen Peggy
Director
06/11/2017 - Present
17
Franklin, Terry David
Director
25/11/2001 - 05/11/2017
2
Humphrys, Peter
Director
25/11/2001 - 05/11/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 01679183 LIMITED

01679183 LIMITED is an(a) Active company incorporated on 17/11/1982 with the registered office located at 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow,Middlesex. HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 01679183 LIMITED?

toggle

01679183 LIMITED is currently Active. It was registered on 17/11/1982 .

Where is 01679183 LIMITED located?

toggle

01679183 LIMITED is registered at 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow,Middlesex. HA1 3EX.

What does 01679183 LIMITED do?

toggle

01679183 LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for 01679183 LIMITED?

toggle

The latest filing was on 17/07/2025: Micro company accounts made up to 2024-11-30.