Seven Limited IPSWICH


Seven Limited is a private limited company located at Cardinal Court, 35-37 St. Peters Street, Ipswich IP1 1XF. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 1986-11-20, this 37-year-old company is run by 3 directors.
Director Jacqueline D.. Director Thomas D., appointed on 18 August 2021. Director Lucy D., appointed on 18 August 2021.
The company is officially categorised as "accounting and auditing activities" (SIC: 69201), "freight transport by road" (Standard Industrial Classification: 49410). According to official records there was a change of name on 1997-04-10 and their previous name was Andrastar Limited.
The latest confirmation statement was sent on 2023-05-21 and the deadline for the subsequent filing is 2024-06-04. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Seven Limited Address / Contact

Office Address Cardinal Court
Office Address2 35-37 St. Peters Street
Town Ipswich
Post code IP1 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075901
Date of Incorporation Thu, 20th Nov 1986
Industry Accounting and auditing activities
Industry Freight transport by road
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jacqueline D.

Position: Director

Resigned:

Thomas D.

Position: Director

Appointed: 18 August 2021

Lucy D.

Position: Director

Appointed: 18 August 2021

Roy D.

Position: Director

Appointed: 04 June 1991

Mark H.

Position: Secretary

Appointed: 31 October 2014

Resigned: 28 February 2022

Mark H.

Position: Director

Appointed: 01 September 2009

Resigned: 28 February 2022

Michael C.

Position: Director

Appointed: 18 April 2005

Resigned: 31 October 2014

Michael C.

Position: Secretary

Appointed: 18 April 2005

Resigned: 31 October 2014

Mark S.

Position: Secretary

Appointed: 15 September 1998

Resigned: 18 April 2005

Mark S.

Position: Director

Appointed: 15 September 1998

Resigned: 11 November 2005

Timothy F.

Position: Director

Appointed: 15 September 1998

Resigned: 30 September 2020

Christine R.

Position: Director

Appointed: 01 May 1996

Resigned: 01 June 2001

Jacqueline D.

Position: Secretary

Appointed: 04 June 1991

Resigned: 15 September 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Roy D. The abovementioned PSC and has 75,01-100% shares.

Roy D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Andrastar April 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Current Assets403403403
Net Assets Liabilities333
Other
Creditors400400400
Net Current Assets Liabilities333
Total Assets Less Current Liabilities333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements