About

Registered Number: 03704860
Date of Incorporation: 29/01/1999 (26 years ago)
Company Status: Active
Registered Address: Unit 9 Easter Court, Europa Boulevard, Westbrook, Warrington, WA5 7ZB

 

Established in 1999, 2468 Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Smyth, Pete, Macsweeny, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACSWEENY, Kevin 22 December 2011 23 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Pete 22 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
DISS40 - Notice of striking-off action discontinued 25 January 2020
AA - Annual Accounts 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 30 January 2019
DISS40 - Notice of striking-off action discontinued 05 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 24 February 2016
MR01 - N/A 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 February 2015
MR01 - N/A 19 December 2014
AD01 - Change of registered office address 08 October 2014
MR04 - N/A 07 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 14 November 2013
MR04 - N/A 14 June 2013
MR01 - N/A 17 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
MEM/ARTS - N/A 21 February 2012
AR01 - Annual Return 17 February 2012
CERTNM - Change of name certificate 16 February 2012
CONNOT - N/A 16 February 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP03 - Appointment of secretary 15 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
SH01 - Return of Allotment of shares 28 June 2011
RESOLUTIONS - N/A 23 June 2011
AR01 - Annual Return 14 February 2011
SH06 - Notice of cancellation of shares 04 February 2011
SH03 - Return of purchase of own shares 04 February 2011
AA - Annual Accounts 21 September 2010
SH06 - Notice of cancellation of shares 05 August 2010
SH03 - Return of purchase of own shares 05 August 2010
SH06 - Notice of cancellation of shares 21 May 2010
SH03 - Return of purchase of own shares 12 May 2010
RESOLUTIONS - N/A 31 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 23 October 2009
169 - Return by a company purchasing its own shares 30 July 2009
RESOLUTIONS - N/A 30 June 2009
RESOLUTIONS - N/A 29 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2009
MISC - Miscellaneous document 29 April 2009
CAP-SS - N/A 29 April 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
RESOLUTIONS - N/A 13 January 2006
123 - Notice of increase in nominal capital 13 January 2006
AA - Annual Accounts 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 29 October 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 07 March 2003
123 - Notice of increase in nominal capital 26 February 2003
RESOLUTIONS - N/A 04 February 2003
395 - Particulars of a mortgage or charge 16 January 2003
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 03 November 2001
287 - Change in situation or address of Registered Office 07 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 July 2000
225 - Change of Accounting Reference Date 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

Debenture 27 October 2004 Fully Satisfied

N/A

Debenture 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.