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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge 2 Highfield Park, Stockport, SK4 3HD | Director | 11 May 2000 | Active |
74 Tatton Road South, Stockport, SK4 4LX | Director | 11 May 2000 | Active |
119 Andrew Village, Andrew Lane, High Lane Village, High Lane, England, SK6 8JD | Director | 11 May 2000 | Active |
Apt. 1, Cedar Court, 178/180 Palatine Road, Didsbury, England, M20 2UW | Secretary | 11 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-11-01 | Dissolution | Dissolution application strike off company. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-15 | Officers | Change person secretary company with change date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.