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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fibrestar House, Newby Road Industrial Estate, Hazel Grove, Stockport, SK7 5AS | Director | 08 March 2019 | Active |
2 Thornfield Hey, Summerfields, Wilmslow, SK9 2NF | Director | 30 June 2003 | Active |
6 Victoria Close, Bramhall, Stockport, SK7 2BZ | Secretary | 30 June 2003 | Active |
Pc Hooftstraat 110-1, Amsterdam 1071 Cd, Amsterdam, The Netherlands, FOREIGN | Secretary | 03 March 2000 | Active |
22 Scholars Court, Northampton, NN1 1DQ | Secretary | 02 July 2001 | Active |
4 Tanyard Green, South Reddish, Stockport, SK5 7NS | Secretary | 23 June 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 17 February 2000 | Active |
Gooimeer 3 PO BOX 5073, 1410 Ab, Naarden, The Netherlands, | Director | 03 March 2000 | Active |
2 Sycamore Leys, Steeple Claydon, MK18 2RH | Director | 22 March 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 17 February 2000 | Active |
243 Birmingham Road, Walsall, WS5 3AA | Director | 22 March 2000 | Active |
6 Victoria Close, Bramhall, Stockport, SK7 2BZ | Director | 30 June 2003 | Active |
Oud Blaricummerweg 44, 1251 Gz, Laren, The Netherlands, | Director | 03 March 2000 | Active |
9 Badger Brow Road, Loggerheads, TF9 4RG | Director | 22 March 2000 | Active |
91 Gorsty Lane, Hereford, HR1 1UN | Director | 17 March 2000 | Active |
10 Blythe Mount Park, Blythe Bridge, Stoke On Trent, ST11 9PP | Director | 22 March 2000 | Active |
Woodfield House, 1 Quinton Lane Woodford Halse, Daventry, NN11 3RD | Director | 02 April 2002 | Active |
22 Scholars Court, Northampton, NN1 1DQ | Director | 02 July 2001 | Active |
Amsteloijk Zuid 149, 1189 Vl, Amstelveen, Netherlands, | Director | 17 March 2000 | Active |
4 Tanyard Green, South Reddish, Stockport, SK5 7NS | Director | 22 March 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 17 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.