General information

Name:

1642 Ltd

Office Address:

The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 02169766

Incorporation date: 1987-09-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1642 is a firm with it's headquarters at NR1 1BY Norwich at The Union Building. The firm was established in 1987 and is registered under reg. no. 02169766. The firm has existed on the British market for 37 years now and its official state is active. Established as 1647, the company used the business name up till 2020, when it was changed to 1642 Limited. This business's declared SIC number is 47910 meaning Retail sale via mail order houses or via Internet. The business most recent annual accounts were submitted for the period up to Sun, 31st Jul 2022 and the most current confirmation statement was filed on Sat, 23rd Sep 2023.

Regarding this particular business, a variety of director's tasks have so far been executed by Zuhair A. who was assigned this position on Saturday 1st August 2020. Helen T. had fulfilled assigned duties for this business until the resignation 4 years ago. Furthermore another director, namely Dawn F. gave up the position in 2020.

Zuhair A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • 1642 Limited 2020-12-18
  • 1647 Limited 1987-09-28

Financial data based on annual reports

Company staff

Zuhair A.

Role: Director

Appointed: 01 August 2020

Latest update: 10 February 2024

People with significant control

Zuhair A.
Notified on 1 August 2020
Nature of control:
over 3/4 of shares
Helen T.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Helen T.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
Dawn F.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dawn F.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 28th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to July 31, 2022 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Granville House 2 Tettenhall Road

Post code:

WV1 4SB

City / Town:

Wolverhampton

HQ address,
2014

Address:

18 Princes Street

Post code:

NR3 1AE

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 14132 : Manufacture of other women's outerwear
36
Company Age

Similar companies nearby

Closest companies