This company is commonly known as Abw (ne) Limited. The company was founded 5 years ago and was given the registration number 11659205. The firm's registered office is in SUNDERLAND. You can find them at Suite Jc5 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear. This company's SIC code is 98000 - Residents property management.
Name | : | ABW (NE) LIMITED |
---|---|---|
Company Number | : | 11659205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite Jc5 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, Tyne And Wear, England, SR5 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 05 November 2018 | Active |
B3 Marquis Court, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0RU | Director | 14 November 2019 | Active |
Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TA | Director | 05 November 2018 | Active |
The Crest Group (Ne) Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3a, Blue Sky Way, Hebburn, England, NE31 2EQ |
Nature of control | : |
|
Mr Brian Gibson | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA |
Nature of control | : |
|
Mrs Wendy Anne Galloway | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA |
Nature of control | : |
|
Mr Arthur Galloway | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite Jc5 Business & Innovation Centre, Wearfield, Sunderland, England, SR5 2TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Accounts | Change account reference date company current extended. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.