UKBizDB.co.uk

BEAR SEVENTEEN LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Knowsley Street, Manchester, England, M8 8QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Knowsley Street, Manchester, England, M8 8QN

Director09 July 2019Active
1, Knowsley Street, Manchester, England, M8 8QN

Director09 July 2019Active
6 Dalecrest, Billinge, Wigan, WN5 7JZ

Secretary18 January 2005Active
9 Sandybrook Drive, Blackley, Manchester, M9 8NY

Secretary16 October 2007Active
22 Haddon Street, Salford, M6 6BN

Secretary18 September 2009Active
14 Bold Street, Warrington, WA1 1DL

Corporate Nominee Secretary26 November 2004Active
1, Knowsley Street, Manchester, M8 8QN

Director30 November 2012Active
6 Dalecrest, Billinge, Wigan, WN5 7JZ

Director24 February 2005Active
1, Knowsley Street, Manchester, M8 8QN

Director03 November 2010Active
14 Bold Street, Warrington, WA1 1DL

Nominee Director26 November 2004Active
23 Havenwood Road, Whitley, Wigan, WN1 2PA

Director18 January 2005Active
Unit 2 Abbots Park, Unit 2 Abbots Park, Monks Way, Preston Brook, England, WA7 3GH

Director22 October 2015Active
8 Carron Avenue, Manchester, M9 4FG

Director18 January 2005Active
Unit 2 Abbots Park, Unit 2 Abbots Park, Monks Way, Preston Brook, England, WA7 3GH

Director27 November 2015Active
21 Oldbury Close, Heywood, OL10 2NQ

Director02 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Accounts

Change account reference date company previous shortened.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Address

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

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.