BULK NUMBER SEVEN LIMITED

Register to unlock more data on OkredoRegister

BULK NUMBER SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928257

Incorporation date

17/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire SK7 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/03/2026
Cessation of Antoni George Starsiak as a person with significant control on 2026-03-24
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon26/01/2026
Termination of appointment of Antoni George Starsiak as a director on 2026-01-26
dot icon17/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/03/2019
Notification of Colin Gary Pardoe as a person with significant control on 2019-03-08
dot icon19/03/2019
Appointment of Mr Colin Gary Pardoe as a director on 2019-03-08
dot icon08/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon26/02/2018
Notification of Antoni Starsiak as a person with significant control on 2018-01-28
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon20/02/2018
Termination of appointment of Stephen Jonathan Hornby as a director on 2018-01-28
dot icon20/02/2018
Termination of appointment of Stephen Jonathan Hornby as a secretary on 2018-01-28
dot icon20/02/2018
Cessation of Stephen Jonathan Hornby as a person with significant control on 2018-01-28
dot icon09/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon16/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon18/03/2015
Accounts for a small company made up to 2014-06-30
dot icon06/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon13/03/2014
Accounts for a small company made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon04/04/2013
Registered office address changed from Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS England on 2013-04-04
dot icon04/04/2013
Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 2013-04-04
dot icon03/01/2013
Full accounts made up to 2012-06-30
dot icon09/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon20/04/2010
Director's details changed for Antoni George Starsiak on 2009-10-01
dot icon20/04/2010
Director's details changed for Stephen Jonathan Hornby on 2009-10-01
dot icon12/11/2009
Accounts for a small company made up to 2009-06-30
dot icon28/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon26/02/2009
Return made up to 17/02/09; full list of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/02/2008
Return made up to 17/02/08; full list of members
dot icon22/11/2007
Full accounts made up to 2006-12-31
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Return made up to 17/02/07; full list of members
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 17/02/06; full list of members
dot icon30/11/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 17/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 17/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon31/01/2004
Registered office changed on 31/01/04 from: redhouse lane, disley, stockport, cheshire SK12 2NW
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/09/2003
New secretary appointed;new director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Secretary resigned;director resigned
dot icon15/09/2003
Director resigned
dot icon09/04/2003
Return made up to 17/02/03; full list of members
dot icon25/10/2002
Director resigned
dot icon24/10/2002
Certificate of change of name
dot icon12/07/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
New director appointed
dot icon12/04/2002
Director resigned
dot icon11/03/2002
Return made up to 17/02/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
Secretary resigned;director resigned
dot icon25/05/2001
Return made up to 17/02/01; full list of members
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon12/09/2000
Resolutions
dot icon18/07/2000
Director resigned
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Director resigned
dot icon27/06/2000
New secretary appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon11/04/2000
Registered office changed on 11/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
dot icon05/04/2000
Memorandum and Articles of Association
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Ad 17/03/00--------- £ si 2312000@1=2312000 £ ic 2/2312002
dot icon03/04/2000
£ nc 1000/2312002 17/03/00
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Certificate of change of name
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned;director resigned
dot icon28/03/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon17/02/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, Philip
Director
22/03/2000 - 08/04/2002
6
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/02/2000 - 03/03/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
17/02/2000 - 03/03/2000
1754
Starsiak, Antoni George
Director
30/06/2003 - 26/01/2026
6
Pardoe, Colin Gary
Director
08/03/2019 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULK NUMBER SEVEN LIMITED

BULK NUMBER SEVEN LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire SK7 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULK NUMBER SEVEN LIMITED?

toggle

BULK NUMBER SEVEN LIMITED is currently Active. It was registered on 17/02/2000 .

Where is BULK NUMBER SEVEN LIMITED located?

toggle

BULK NUMBER SEVEN LIMITED is registered at Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire SK7 5AS.

What does BULK NUMBER SEVEN LIMITED do?

toggle

BULK NUMBER SEVEN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BULK NUMBER SEVEN LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.