BUMPERSTOPS LTD.
LONDON STANSTED AIRPORT

Hellopages » Essex » Uttlesford » CM24 1RE
Company number 04028168
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address DIAMOND HANGAR, LONG BORDER ROAD, LONDON STANSTED AIRPORT, ESSEX, UNITED KINGDOM, CM24 1RE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE on 15 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 . The most likely internet sites of BUMPERSTOPS LTD. are www.bumperstops.co.uk, and www.bumperstops.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 Bishops Stortford Rail Station is 3.1 miles; to Harlow Mill Rail Station is 7.4 miles; to Harlow Town Rail Station is 8.9 miles; to Audley End Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bumperstops Ltd is a Private Limited Company. The company registration number is 04028168. Bumperstops Ltd has been working since 06 July 2000. The present status of the company is Active. The registered address of Bumperstops Ltd is Diamond Hangar Long Border Road London Stansted Airport Essex United Kingdom Cm24 1re. . CLUTTERBUCK, Steven Ian is a Director of the company. Secretary CLUTTERBUCK, Susan Jean has been resigned. Secretary ELLIS, Terence Hugh has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CLUTTERBUCK, Ian has been resigned. Director CLUTTERBUCK, Sarah Jane has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
CLUTTERBUCK, Steven Ian
Appointed Date: 25 July 2006
48 years old

Resigned Directors

Secretary
CLUTTERBUCK, Susan Jean
Resigned: 29 December 2000
Appointed Date: 06 July 2000

Secretary
ELLIS, Terence Hugh
Resigned: 05 July 2009
Appointed Date: 29 December 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
CLUTTERBUCK, Ian
Resigned: 30 December 2000
Appointed Date: 06 July 2000
70 years old

Director
CLUTTERBUCK, Sarah Jane
Resigned: 25 July 2006
Appointed Date: 30 December 2000
46 years old

BUMPERSTOPS LTD. Events

15 Feb 2017
Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE on 15 February 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 40 more events
19 Jul 2001
New secretary appointed
27 Apr 2001
Director resigned
18 Apr 2001
New director appointed
11 Jul 2000
Secretary resigned
06 Jul 2000
Incorporation

BUMPERSTOPS LTD. Charges

30 January 2003
Fixed and floating charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Bibby Factors International Limited
Description: (I) by way of fixed charge any present or future debt the…