About

Registered Number: 04366768
Date of Incorporation: 05/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Based in Great Chesterford in Essex, 1602 Group Ltd was registered on 05 February 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has only one director listed in the Companies House registry. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUNDWELL, Duncan 05 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
RP04CS01 - N/A 21 November 2019
AA - Annual Accounts 04 November 2019
RESOLUTIONS - N/A 21 October 2019
CC04 - Statement of companies objects 21 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 October 2019
SH08 - Notice of name or other designation of class of shares 18 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 07 January 2019
MR04 - N/A 30 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 February 2018
CH03 - Change of particulars for secretary 26 January 2018
CH01 - Change of particulars for director 25 January 2018
PSC04 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
MR04 - N/A 17 October 2017
MR01 - N/A 17 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 18 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 February 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 March 2008
363s - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 11 February 2004
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
123 - Notice of increase in nominal capital 07 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2002
225 - Change of Accounting Reference Date 21 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
CERTNM - Change of name certificate 25 June 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.