UKBizDB.co.uk

40SEVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 40seven Limited. The company was founded 19 years ago and was given the registration number 05405516. The firm's registered office is in LEEDS. You can find them at Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:40SEVEN LIMITED
Company Number:05405516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ietg Limited, Cross Green Way, Cross Green Industrial Estate, Leeds, United Kingdom, LS9 0SE

Secretary05 October 2015Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director10 October 2016Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director31 October 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director01 May 2012Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director31 October 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director31 October 2023Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary29 March 2005Active
1925, W Field Court, Lake Forest, Usa, 60004

Secretary05 October 2015Active
25 Hillside Close, Hillam, Leeds, LS25 5PB

Secretary16 February 2006Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Secretary01 May 2012Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Secretary19 January 2012Active
100, New Bridge Street, London, England, EC4V 6JA

Corporate Secretary22 May 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary29 March 2005Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Director10 October 2016Active
8 Westfield Park, Wakefield, WF1 3RP

Director01 April 2005Active
800, North Main St., Mansfield, Usa, 44902

Director05 October 2015Active
1925, West Field Court, Suite 200, Lake Forest, Usa, 60045-4824

Director15 August 2016Active
25 Hillside Close, Hillam, Leeds, LS25 5PB

Director06 September 2006Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Director04 January 2011Active
Baildon House, Station Road, Baildon, Shipley, BD17 6HS

Director16 February 2006Active
WD3

Director11 May 2005Active
Highfield House, Moor Road, Burley Woodhead, LS29 7AS

Director01 April 2005Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Director01 April 2010Active
1925, W. Field Court, 2nd Floor, Lake Forest, Usa, 60045

Director24 February 2012Active
14 Windsor Oval, Wakefield, WF3 1WD

Director03 August 2009Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Director04 January 2011Active
Ipek International Gmbh, Gererbepark 22, Sulberg, Germany,

Director19 April 2013Active
Little Bote House, Etherington Hill, Speldhurst, TN3 0TN

Director29 March 2005Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Director01 May 2012Active
Hapco House Cross Green Way, Cross Green Industrial Estate, Leeds, LS9 0SE

Director19 January 2012Active
5 Grange Avenue, Ilkley, LS29 8NU

Director29 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director29 March 2005Active

People with Significant Control

Ietg Holdings Limited
Notified on:26 April 2017
Status:Active
Country of residence:England
Address:19 Hornbeam Square South, Hornbeam Square South, Harrogate, England, HG2 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ietg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hapco House, Cross Green Way, Leeds, England, LS9 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-10-12Address

Change sail address company with old address new address.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.