This company is commonly known as Seven V Limited. The company was founded 18 years ago and was given the registration number 05739706. The firm's registered office is in WILMSLOW. You can find them at Suite 110 Hq At The Colony, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SEVEN V LIMITED |
---|---|---|
Company Number | : | 05739706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 25 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 110 Hq At The Colony, Altrincham Road, Wilmslow, Cheshire, England, SK9 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 10-12, Mezzanine Floor, Royal Liver Building, Liverpool, England, L3 1HU | Director | 13 March 2006 | Active |
Suite 10-12, Mezzanine Floor, Royal Liver Building, Liverpool, England, L3 1HU | Director | 15 March 2020 | Active |
2, Dunham Close, Sandbach, CW11 4EL | Secretary | 29 October 2007 | Active |
Willow Barn, Brown House Farm, Mobberley, Uk, WA16 7BE | Secretary | 30 October 2008 | Active |
43 Bourne Street, Wilmslow, SK9 5HA | Secretary | 13 March 2006 | Active |
2, Dunham Close, Sandbach, CW11 4EL | Director | 29 October 2007 | Active |
109 Bridge Street, Macclesfield, SK11 6PZ | Director | 13 March 2006 | Active |
Sandlebridge Farm, Mill Lane, Little Warford, Alderley Edge, SK9 7TY | Director | 13 March 2006 | Active |
Miss Stephanie Lauren Goddard | ||
Notified on | : | 15 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 10-12, Mezzanine Floor, Liverpool, England, L3 1HU |
Nature of control | : |
|
Mr Dermot Andrew Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Booths Hall. Booths Park., Chelford Road, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Change account reference date company current shortened. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Gazette | Gazette filings brought up to date. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Accounts | Change account reference date company current shortened. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.