17 COMPLETE LIMITED

Register to unlock more data on OkredoRegister

17 COMPLETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281328

Incorporation date

11/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh Manor, Minsterley, Shrewsbury SY5 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-06-11 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Registered office address changed from Lancaster House Emms Gilmore Liberson 67 Newhall Street Birmingham West Midlands B3 1NQ United Kingdom to Leigh Manor Minsterley Shrewsbury SY5 0EX on 2019-12-23
dot icon23/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-06-11 with updates
dot icon23/08/2018
Notification of Stephen Michael Quinton Gilmore as a person with significant control on 2018-01-30
dot icon23/08/2018
Change of details for Ms Annabel Margaret Eleanor Stacey as a person with significant control on 2018-01-30
dot icon06/02/2018
Termination of appointment of Brian Peter Doran as a director on 2018-01-30
dot icon06/02/2018
Appointment of Ms Annabel Margaret Eleanor Stacey as a director on 2018-01-30
dot icon06/02/2018
Notification of Annabel Margaret Eleanor Stacey as a person with significant control on 2018-01-30
dot icon05/02/2018
Registered office address changed from Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to Lancaster House Emms Gilmore Liberson 67 Newhall Street Birmingham West Midlands B3 1NQ on 2018-02-05
dot icon05/02/2018
Registered office address changed from 53 Earlsfield Road 53 Earlsfield Road London SW18 3DA England to Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 2018-02-05
dot icon02/02/2018
Cessation of Brian Peter Doran as a person with significant control on 2018-02-02
dot icon24/01/2018
Notification of Brian Doran as a person with significant control on 2018-01-11
dot icon24/01/2018
Cessation of Nicholas John Doran as a person with significant control on 2018-01-11
dot icon24/01/2018
Appointment of Mr Brian Peter Doran as a director on 2018-01-11
dot icon24/01/2018
Termination of appointment of Nicholas John Doran as a director on 2018-01-11
dot icon23/01/2018
Registered office address changed from 7 Chestnut Avenue Slough SL3 7DE to 53 Earlsfield Road 53 Earlsfield Road London SW18 3DA on 2018-01-23
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon27/06/2017
Notification of Nicholas John Doran as a person with significant control on 2017-06-11
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/07/2016
Administrative restoration application
dot icon24/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon19/11/2015
Compulsory strike-off action has been discontinued
dot icon18/11/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon21/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2015
Registered office address changed from 10 Riverside Yard London SW17 0BB to 7 Chestnut Avenue Slough SL3 7DE on 2015-05-21
dot icon23/01/2015
Annual return made up to 2014-06-11 with full list of shareholders
dot icon29/09/2014
Registration of charge 072813280004, created on 2014-09-19
dot icon29/09/2014
Registration of charge 072813280005, created on 2014-09-19
dot icon23/04/2014
Satisfaction of charge 072813280001 in full
dot icon11/04/2014
Registration of charge 072813280002
dot icon11/04/2014
Registration of charge 072813280003
dot icon25/03/2014
Appointment of Mr Nicholas John Doran as a director
dot icon25/03/2014
Termination of appointment of James Thompson as a director
dot icon25/03/2014
Termination of appointment of Nicholas Fox as a director
dot icon25/03/2014
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 2014-03-25
dot icon29/01/2014
Registration of charge 072813280001
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon29/04/2013
Appointment of Mr James Thompson as a director
dot icon25/04/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon25/04/2013
Registered office address changed from C/O Fox Cavendish Limited 2-6 Hampstead High Street London NW3 1PR United Kingdom on 2013-04-25
dot icon28/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon30/03/2012
Registered office address changed from 4 Chandos Street London W1A 3BQ England on 2012-03-30
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon11/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.63K
-
0.00
3.99K
-
2022
0
75.60K
-
0.00
1.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Peter Doran
Director
11/01/2018 - 30/01/2018
2
Ms Annabel Margaret Eleanor Stacey
Director
30/01/2018 - Present
1
Fox, Nicholas Oliver
Director
11/06/2010 - 21/03/2014
50
Mr Nicholas John Doran
Director
21/03/2014 - 11/01/2018
1
Thompson, James Paul
Director
25/04/2013 - 21/03/2014
52

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

100,000+
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 17 COMPLETE LIMITED

17 COMPLETE LIMITED is an(a) Active company incorporated on 11/06/2010 with the registered office located at Leigh Manor, Minsterley, Shrewsbury SY5 0EX. 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 17 COMPLETE LIMITED?

toggle

17 COMPLETE LIMITED is currently Active. It was registered on 11/06/2010 .

Where is 17 COMPLETE LIMITED located?

toggle

17 COMPLETE LIMITED is registered at Leigh Manor, Minsterley, Shrewsbury SY5 0EX.

What does 17 COMPLETE LIMITED do?

toggle

17 COMPLETE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 17 COMPLETE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.