About

Registered Number: 03533993
Date of Incorporation: 24/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 20 Joseph Fletcher Drive, Wingerworth, Chesterfield, Derbyshire, S42 6TZ

 

Having been setup in 1998, 1382 Consultants Ltd have registered office in Derbyshire. There are 3 directors listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Paul Solomon 24 March 1998 13 August 2014 1
WATERS, Lynne 13 August 2014 06 September 2018 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Lynne 24 March 1998 13 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 April 2015
CERTNM - Change of name certificate 21 August 2014
CONNOT - N/A 21 August 2014
AA - Annual Accounts 15 August 2014
AA01 - Change of accounting reference date 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AP01 - Appointment of director 13 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 02 July 1999
363a - Annual Return 20 April 1999
RESOLUTIONS - N/A 15 April 1998
RESOLUTIONS - N/A 15 April 1998
RESOLUTIONS - N/A 15 April 1998
RESOLUTIONS - N/A 15 April 1998
RESOLUTIONS - N/A 15 April 1998
RESOLUTIONS - N/A 15 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.