UKBizDB.co.uk

BULK NUMBER SEVEN LIMITED

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

This company is commonly known as Bulk Number Seven Limited. The company was founded 24 years ago and was given the registration number 03928257. The firm's registered office is in STOCKPORT. You can find them at Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BULK NUMBER SEVEN LIMITED
Company Number:03928257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire, SK7 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fibrestar House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5AS

Director08 March 2019Active
2 Thornfield Hey, Summerfields, Wilmslow, SK9 2NF

Director30 June 2003Active
6 Victoria Close, Bramhall, Stockport, SK7 2BZ

Secretary30 June 2003Active
Pc Hooftstraat 110-1, Amsterdam 1071 Cd, Amsterdam, The Netherlands, FOREIGN

Secretary03 March 2000Active
22 Scholars Court, Northampton, NN1 1DQ

Secretary02 July 2001Active
4 Tanyard Green, South Reddish, Stockport, SK5 7NS

Secretary23 June 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 February 2000Active
Gooimeer 3 PO BOX 5073, 1410 Ab, Naarden, The Netherlands,

Director03 March 2000Active
2 Sycamore Leys, Steeple Claydon, MK18 2RH

Director22 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 February 2000Active
243 Birmingham Road, Walsall, WS5 3AA

Director22 March 2000Active
6 Victoria Close, Bramhall, Stockport, SK7 2BZ

Director30 June 2003Active
Oud Blaricummerweg 44, 1251 Gz, Laren, The Netherlands,

Director03 March 2000Active
9 Badger Brow Road, Loggerheads, TF9 4RG

Director22 March 2000Active
91 Gorsty Lane, Hereford, HR1 1UN

Director17 March 2000Active
10 Blythe Mount Park, Blythe Bridge, Stoke On Trent, ST11 9PP

Director22 March 2000Active
Woodfield House, 1 Quinton Lane Woodford Halse, Daventry, NN11 3RD

Director02 April 2002Active
22 Scholars Court, Northampton, NN1 1DQ

Director02 July 2001Active
Amsteloijk Zuid 149, 1189 Vl, Amstelveen, Netherlands,

Director17 March 2000Active
4 Tanyard Green, South Reddish, Stockport, SK5 7NS

Director22 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mr Colin Gary Pardoe
Notified on:08 March 2019
Status:Active
Date of birth:June 1957
Nationality:British
Address:Fibrestar House, Newby Road Industrial Estate, Stockport, SK7 5AS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Antoni George Starsiak
Notified on:28 January 2018
Status:Active
Date of birth:July 1947
Nationality:British
Address:Fibrestar House, Newby Road Industrial Estate, Stockport, SK7 5AS
Nature of control:
  • Significant influence or control
Mr Stephen Jonathan Hornby
Notified on:01 February 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:Fibrestar House, Newby Road Industrial Estate, Stockport, SK7 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-09Accounts

Accounts with accounts type dormant.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.