UKBizDB.co.uk

SEVEN STRONG LIMITED

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

This company is commonly known as Seven Strong Limited. The company was founded 12 years ago and was given the registration number 07756386. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East Road, Shirebrook, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SEVEN STRONG LIMITED
Company Number:07756386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2011
End of financial year:29 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit A, Brook Park East Road, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East Road, Shirebrook, United Kingdom, NG20 8RY

Director02 December 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary02 December 2016Active
4, Albion Street, London, England, W2 2AS

Director05 July 2013Active
Unit 2, Brow Mills Industrial Estate, Brighouse Road, Halifax, United Kingdom, HX3 8EF

Director30 August 2011Active
Unit 2, Brow Mills Industrial Estate, Brighouse Road, Halifax, United Kingdom, HX3 8EF

Director30 August 2011Active
3, Greengate, Cardale Park, Harrogate, HG3 1GY

Director30 August 2011Active
Unit 2, Brow Mills Industrial Estate, Brighouse Road, Halifax, United Kingdom, HX3 8EF

Director30 August 2011Active
Sheldrake, Sheldrake,, Bellwood Park, Perth, Scotland, PH2 7AJ

Director05 July 2013Active
Fernhill House, Fernhill Road, Manse Road,, Perth, Scotland, PH2 7BE

Director05 July 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director02 December 2016Active

People with Significant Control

Sdi (Hoh Holdings) Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:Unit A, Brook Park East Road, Mansfield, England, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2018-01-24Accounts

Change account reference date company previous shortened.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-13Accounts

Change account reference date company.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-12-23Address

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

Download
2016-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.