About

Registered Number: 05727750
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Having been setup in 2006, 1br Ltd are based in Whiteley. This company has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAREY, Edward Paul 18 May 2006 06 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 December 2018
CH01 - Change of particulars for director 13 March 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
RESOLUTIONS - N/A 21 February 2018
RESOLUTIONS - N/A 21 February 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
SH08 - Notice of name or other designation of class of shares 12 February 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AA - Annual Accounts 19 December 2017
PSC04 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
AD01 - Change of registered office address 18 September 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 05 October 2016
CERTNM - Change of name certificate 16 June 2016
CONNOT - N/A 16 June 2016
CH03 - Change of particulars for secretary 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 03 March 2009
RESOLUTIONS - N/A 20 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
CERTNM - Change of name certificate 18 May 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.