UKBizDB.co.uk

SEVEN ASSET LIMITED

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

This company is commonly known as Seven Asset Limited. The company was founded 26 years ago and was given the registration number 03407135. The firm's registered office is in IPSWICH. You can find them at Cardinal Court, 35-37 St Peters Street, Ipswich, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SEVEN ASSET LIMITED
Company Number:03407135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director01 September 2011Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
Cardinal Court, 35-37 St Peters Street, Ipswich, United Kingdom, IP1 1XF

Director15 September 1998Active
35-37, St. Peters Street, Ipswich, England, IP1 1XF

Director30 June 2020Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary18 April 2005Active
1 Wainwright Gardens, Great Blakenham, Ipswich, IP6 0NN

Secretary22 July 1998Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Secretary31 October 2014Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary22 July 1997Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Secretary15 September 1998Active
14 Andrew Close, Leiston, IP16 4LE

Secretary22 July 1997Active
8 Gainsborough Road, Ipswich, IP4 2UR

Director22 July 1997Active
2 Woods Walk, Grange Farm Kesgrave, Ipswich, IP5 2DG

Director04 April 2005Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Director18 April 2005Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director01 September 1997Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director01 September 1997Active
Wroxton, Finneys Drift Nacton, Ipswich, IP10 0HF

Director04 February 2005Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director22 July 1997Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director01 October 2016Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Director15 September 1998Active
Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
35-37, St. Peters Street, Ipswich, England, IP1 1XF

Director30 June 2020Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cardinal Court, 35-37 St Peters Street, Ipswich, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Officers

Change person director company with change date.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type group.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-11-23Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.