Company NameBUMS On Seats Limited
Company StatusDissolved
Company Number03990135
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEsther Louisa Pike
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 2 Highfield Park
Stockport
Cheshire
SK4 3HD
Director NameMr Geoffrey Naum Pike
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Tatton Road South
Stockport
Cheshire
SK4 4LX
Director NameMr Ian David Pike
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address119 Andrew Village Andrew Lane
High Lane Village
High Lane
Stockport
SK6 8JD
Secretary NamePauline Pike
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 1 Cedar Court
178/180 Palatine Road
Didsbury
M20 2UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bumsonseats.ltd.uk/
Email address[email protected]
Telephone0161 4802322
Telephone regionManchester

Location

Registered AddressThe Fairway
137 Higher Hillgate
Stockport
Cheshire
SK1 3HR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Esther Louisa Pike
33.33%
Ordinary
1 at £1Geoffrey Naum Pike
33.33%
Ordinary
1 at £1Ian David Pike
33.33%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
2 February 2021Registered office address changed from Unit 2 Dace Industrial Estate Brooks Street Higher Hillgate Stockport Cheshire SK1 3HS to The Fairway 137 Higher Hillgate Stockport Cheshire SK1 3HR on 2 February 2021 (1 page)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 March 2019Change of details for Mr Ian David Pike as a person with significant control on 26 February 2019 (2 pages)
7 March 2019Director's details changed for Mr Ian David Pike on 26 February 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
10 May 2018Notification of Esther Louisa Pike as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Notification of Geoffrey Naum Pike as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Notification of Ian David Pike as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Secretary's details changed for Pauline Pike on 8 February 2018 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
31 August 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(7 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(7 pages)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
(7 pages)
3 January 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
3 January 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(15 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(15 pages)
21 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
21 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 4 July 2011 (1 page)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (15 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (15 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
28 May 2009Return made up to 11/05/09; full list of members (6 pages)
28 May 2009Return made up to 11/05/09; full list of members (6 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 June 2008Return made up to 11/05/08; full list of members (6 pages)
17 June 2008Return made up to 11/05/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2007Return made up to 11/05/07; full list of members (3 pages)
7 August 2007Return made up to 11/05/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
16 June 2004Return made up to 11/05/04; full list of members (7 pages)
16 June 2004Return made up to 11/05/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 May 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 June 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
23 April 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Ad 11/05/01--------- £ si 2@1 (2 pages)
28 June 2001Return made up to 11/05/01; full list of members (7 pages)
28 June 2001Return made up to 11/05/01; full list of members (7 pages)
28 June 2001Ad 11/05/01--------- £ si 2@1 (2 pages)
11 May 2000Incorporation (13 pages)
11 May 2000New director appointed (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (1 page)
11 May 2000New secretary appointed (1 page)
11 May 2000Incorporation (13 pages)
11 May 2000New director appointed (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (1 page)
11 May 2000New director appointed (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (1 page)