Warning: file_put_contents(c/4af080a7f92b52d62a2d9e1ca37ccf20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bums On Seats Limited, SK1 3HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUMS ON SEATS LIMITED

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

This company is commonly known as Bums On Seats Limited. The company was founded 24 years ago and was given the registration number 03990135. The firm's registered office is in STOCKPORT. You can find them at Unit 2 Dace Industrial Estate, Brooks Street Higher Hillgate, Stockport, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUMS ON SEATS LIMITED
Company Number:03990135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 2 Dace Industrial Estate, Brooks Street Higher Hillgate, Stockport, Cheshire, SK1 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge 2 Highfield Park, Stockport, SK4 3HD

Director11 May 2000Active
74 Tatton Road South, Stockport, SK4 4LX

Director11 May 2000Active
119 Andrew Village, Andrew Lane, High Lane Village, High Lane, England, SK6 8JD

Director11 May 2000Active
Apt. 1, Cedar Court, 178/180 Palatine Road, Didsbury, England, M20 2UW

Secretary11 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 May 2000Active

People with Significant Control

Mr Ian David Pike
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Fairway, 137 Higher Hillgate, Stockport, England, SK1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Naum Pike
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:The Fairway, 137 Higher Hillgate, Stockport, England, SK1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Esther Louisa Pike
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Fairway, 137 Higher Hillgate, Stockport, England, SK1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-11-01Dissolution

Dissolution application strike off company.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.