SCHOSWEEN 7 LIMITED
SHIPLEY SPECKY 4 EYES LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7DB

Company number 03946349
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 10 MERCURY QUAYS, ASHLEY LANE, SHIPLEY, ENGLAND, BD17 7DB
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 5 January 2017; Director's details changed for Mr Andrij Martyn Senyk on 4 January 2017. The most likely internet sites of SCHOSWEEN 7 LIMITED are www.schosween7.co.uk, and www.schosween-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bradford Forster Square Rail Station is 2.9 miles; to Crossflatts Rail Station is 3 miles; to Bradford Interchange Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schosween 7 Limited is a Private Limited Company. The company registration number is 03946349. Schosween 7 Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Schosween 7 Limited is 10 Mercury Quays Ashley Lane Shipley England Bd17 7db. The company`s financial liabilities are £0k. It is £-0.1k against last year. The cash in hand is £0k. It is £-0.1k against last year. And the total assets are £0k, which is £-0.1k against last year. SENYK, Andrij Martyn is a Secretary of the company. SENYK, Andrij Martyn is a Director of the company. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary HUGHES, Louisa Jane has been resigned. Secretary RAWLINS, Angela Helen has been resigned. Secretary REYNOLDS, Peter Edward has been resigned. Secretary SENYK, Martyn Paul has been resigned. Director REYNOLDS, Peter Edward has been resigned. Director SENYK, Martyn Paul has been resigned. Director SEYMOUR, Helen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


schosween 7 Key Finiance

LIABILITIES £0k
-96%
CASH £0k
-96%
TOTAL ASSETS £0k
-96%
All Financial Figures

Current Directors

Secretary
SENYK, Andrij Martyn
Appointed Date: 25 August 2015

Director
SENYK, Andrij Martyn
Appointed Date: 27 December 2007
43 years old

Resigned Directors

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 10 March 2000

Secretary
HUGHES, Louisa Jane
Resigned: 21 January 2008
Appointed Date: 13 December 2004

Secretary
RAWLINS, Angela Helen
Resigned: 21 May 2003
Appointed Date: 13 March 2000

Secretary
REYNOLDS, Peter Edward
Resigned: 13 December 2004
Appointed Date: 21 May 2003

Secretary
SENYK, Martyn Paul
Resigned: 25 August 2015
Appointed Date: 21 January 2008

Director
REYNOLDS, Peter Edward
Resigned: 21 January 2008
Appointed Date: 21 May 2003
79 years old

Director
SENYK, Martyn Paul
Resigned: 25 August 2015
Appointed Date: 27 December 2007
68 years old

Director
SEYMOUR, Helen
Resigned: 13 December 2004
Appointed Date: 13 March 2000
75 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Kynes Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCHOSWEEN 7 LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Jan 2017
Registered office address changed from Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 10 Mercury Quays Ashley Lane Shipley BD17 7DB on 5 January 2017
04 Jan 2017
Director's details changed for Mr Andrij Martyn Senyk on 4 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4

...
... and 63 more events
22 May 2000
New secretary appointed
20 Mar 2000
Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
10 Mar 2000
Incorporation