Company Information for 247 INTERNATIONAL LIMITED
Systems House, 15 Leen Drive, Hucknall, NOTTINGHAM, NG15 8BW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
247 INTERNATIONAL LIMITED | |
Legal Registered Office | |
Systems House 15 Leen Drive Hucknall NOTTINGHAM NG15 8BW Other companies in NG15 | |
Company Number | 04444337 | |
---|---|---|
Company ID Number | 04444337 | |
Date formed | 2002-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-07 10:10:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
247 International Trading LLC | 2846 S Yampa Way Aurora CO 80013 | Delinquent | Company formed on the 2017-12-01 |
![]() |
247 INTERNATIONAL LOGISTICS INC. | 913 Whitlock Avenue Milton Ontario L9E 1R7 | Active | Company formed on the 2018-09-17 |
![]() |
247 INTERNATIONAL LLC | Delaware | Unknown | |
![]() |
247 INTERNATIONAL LLC | Georgia | Unknown | |
![]() |
247 INTERNATIONAL LOGISTICS N INTERMEDIARIES LLC | 5910 DUNSLEY DR KATY TX 77449 | Forfeited | Company formed on the 2020-08-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE ANNE BUTLER |
Company Secretary | ||
PAULINE ANNE BUTLER |
Director | ||
COLIN DAVID BUTLER |
Director | ||
SUSAN ELIZABETH PARKER |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Butler on 2010-05-22 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/08; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR PAULINE BUTLER | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE BUTLER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 3 PELHAM COURT PELHAM ROAD SHERWOOD RISE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/06/02--------- £ SI 100@1=100 £ IC 1/101 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due Within One Year | 2012-04-01 | £ 0 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 247 INTERNATIONAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as 247 INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |