This company is commonly known as Bear Seventeen Limited. The company was founded 19 years ago and was given the registration number 05297793. The firm's registered office is in MANCHESTER. You can find them at 1 Knowsley Street, , Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BEAR SEVENTEEN LIMITED |
---|---|---|
Company Number | : | 05297793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Knowsley Street, Manchester, England, M8 8QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Knowsley Street, Manchester, England, M8 8QN | Director | 09 July 2019 | Active |
1, Knowsley Street, Manchester, England, M8 8QN | Director | 09 July 2019 | Active |
6 Dalecrest, Billinge, Wigan, WN5 7JZ | Secretary | 18 January 2005 | Active |
9 Sandybrook Drive, Blackley, Manchester, M9 8NY | Secretary | 16 October 2007 | Active |
22 Haddon Street, Salford, M6 6BN | Secretary | 18 September 2009 | Active |
14 Bold Street, Warrington, WA1 1DL | Corporate Nominee Secretary | 26 November 2004 | Active |
1, Knowsley Street, Manchester, M8 8QN | Director | 30 November 2012 | Active |
6 Dalecrest, Billinge, Wigan, WN5 7JZ | Director | 24 February 2005 | Active |
1, Knowsley Street, Manchester, M8 8QN | Director | 03 November 2010 | Active |
14 Bold Street, Warrington, WA1 1DL | Nominee Director | 26 November 2004 | Active |
23 Havenwood Road, Whitley, Wigan, WN1 2PA | Director | 18 January 2005 | Active |
Unit 2 Abbots Park, Unit 2 Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Director | 22 October 2015 | Active |
8 Carron Avenue, Manchester, M9 4FG | Director | 18 January 2005 | Active |
Unit 2 Abbots Park, Unit 2 Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Director | 27 November 2015 | Active |
21 Oldbury Close, Heywood, OL10 2NQ | Director | 02 April 2009 | Active |
Mr Hanif Ahmed Mohmed | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Knowsley Street, Manchester, England, M8 8QN |
Nature of control | : |
|
Mr Paul Mccracken | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Knowsley Street, Manchester, England, M8 8QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Capital | Capital allotment shares. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.