This company is commonly known as Bumpers4u Limited. The company was founded 8 years ago and was given the registration number 09898922. The firm's registered office is in LEAMINGTON SPA. You can find them at Unit B43-44 The Hangers, Harbury Lane, Leamington Spa, Warwickshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | BUMPERS4U LIMITED |
---|---|---|
Company Number | : | 09898922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B43-44 The Hangers, Harbury Lane, Leamington Spa, Warwickshire, England, CV33 9SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangars, Harbury Lane, Bishops Tachbrook, Leamington Spa, United Kingdom, CV33 9SA | Director | 02 December 2015 | Active |
The Hangers, Harbury Lane, Royal Leamington Spa, England, CV33 9JA | Director | 07 June 2016 | Active |
19, Engleton Road, Coventry, England, CV6 1JF | Director | 14 December 2015 | Active |
19, Engleton Road, Coventry, England, CV6 1JF | Director | 15 December 2015 | Active |
Mr Richard Kavanagh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hangars, Harbury Lane, Leamington Spa, England, CV33 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Capital | Capital allotment shares. | Download |
2018-09-05 | Capital | Capital allotment shares. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
2017-12-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.