UKBizDB.co.uk

7E LTD.

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

This company is commonly known as 7e Ltd.. The company was founded 42 years ago and was given the registration number 01630182. The firm's registered office is in WEST MOLESEY. You can find them at Signal House, 127 Molesey Avenue, West Molesey, Surrey. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:7E LTD.
Company Number:01630182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:Signal House, 127 Molesey Avenue, West Molesey, Surrey, KT8 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Hounslow Business Park, Alice Way, Hounslow, England, TW3 3UD

Director09 November 2021Active
Unit 1 Hounslow Business Park, Alice Way, Hounslow, England, TW3 3UD

Director26 October 2021Active
Unit 1 Hounslow Business Park, Alice Way, Hounslow, England, TW3 3UD

Director09 November 2021Active
34 Ashley Drive, Twickenham, TW12 1ES

Secretary02 January 1998Active
45 Crossley Street, London, N7 8PE

Secretary-Active
34 Ashley Drive, Twickenham, TW12 1ES

Director-Active
Signal House, 127 Molesey Avenue, West Molesey, England, KT8 2FF

Director02 January 1998Active
45 Crossley Street, London, N7 8PE

Director-Active

People with Significant Control

Mr Neville Stebbings
Notified on:21 October 2021
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Unit 1 Hounslow Business Park, Alice Way, Hounslow, England, TW3 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Executors Of P V F Beardow Deceased
Notified on:01 May 2021
Status:Active
Country of residence:England
Address:Norham House, 8 The Parade, Chester Le Street, England, DH3 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Victor Francis Beardow
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Signal House, West Molesey, KT8 2FF
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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

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

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Second filing of director appointment with name.

Download
2021-11-16Officers

Second filing of director appointment with name.

Download
2021-11-01Officers

Second filing of director appointment with name.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.