This company is commonly known as 7 Ply Ltd. The company was founded 16 years ago and was given the registration number 06595005. The firm's registered office is in BOURNEMOUTH. You can find them at 78 Old Christchurch Road, , Bournemouth, Dorset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | 7 PLY LTD |
---|---|---|
Company Number | : | 06595005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Old Christchurch Road, Bournemouth, Dorset, United Kingdom, BH1 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Brownsea View Close 72, Brownsea View Avenue, Poole, BH14 8LL | Secretary | 29 September 2009 | Active |
7 Brownsea View Close 72, Brownsea View Avenue, Poole, BH14 8LL | Director | 29 September 2009 | Active |
48, Pearce Avenue, Poole, BH14 8EH | Secretary | 16 May 2008 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Secretary | 16 May 2008 | Active |
Elm Cottage, Lyndhurst Road, Brockenhurst, SO42 7RJ | Secretary | 11 August 2009 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Director | 16 May 2008 | Active |
21, Mentone Road, Park Stone, Poole, BH14 8AU | Director | 16 May 2008 | Active |
Elm Cottage, Lyndhurst Road, Brockenhurst, SO42 7RJ | Director | 30 March 2009 | Active |
Since Ninety Three Ltd | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Horizon Park, Innovation Close, Poole, England, BH12 4FP |
Nature of control | : |
|
Mr Nathaniel Simon Rendell | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, Old Christchurch Road, Bournemouth, United Kingdom, BH1 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Accounts | Change account reference date company current extended. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.