UKBizDB.co.uk

7 PLY LTD

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Brownsea View Close 72, Brownsea View Avenue, Poole, BH14 8LL

Secretary29 September 2009Active
7 Brownsea View Close 72, Brownsea View Avenue, Poole, BH14 8LL

Director29 September 2009Active
48, Pearce Avenue, Poole, BH14 8EH

Secretary16 May 2008Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Secretary16 May 2008Active
Elm Cottage, Lyndhurst Road, Brockenhurst, SO42 7RJ

Secretary11 August 2009Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Director16 May 2008Active
21, Mentone Road, Park Stone, Poole, BH14 8AU

Director16 May 2008Active
Elm Cottage, Lyndhurst Road, Brockenhurst, SO42 7RJ

Director30 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Address

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

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-02-09Accounts

Change account reference date company current extended.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Address

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

Download
2018-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.