UKBizDB.co.uk

GEWIVI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gewivi Ltd. The company was founded 7 years ago and was given the registration number 10712716. The firm's registered office is in STOCKPORT. You can find them at Alpha House, 4 Greek Street, Stockport, Cheshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GEWIVI LTD
Company Number:10712716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Alpha House, 4 Greek Street, Stockport, Cheshire, England, SK3 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wagon Inn, 32-34 High Street, Uppermill, Oldham, England, OL3 6HR

Director01 April 2019Active
The Wagon Inn, 32-34 High Street, Uppermill, Oldham, England, OL3 6HR

Director01 April 2019Active
Brand Consortia, Duchess Street, Shaw, Oldham, United Kingdom, OL2 7UT

Secretary06 April 2017Active
Brand Consortia, Duchess Street, Shaw, Oldham, United Kingdom, OL2 7UT

Director06 April 2017Active

People with Significant Control

Mrs Chantelle Marie Tupman-John
Notified on:01 April 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:The Wagon Inn, 32-34 High Street, Oldham, England, OL3 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew David John
Notified on:01 April 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:The Wagon Inn, 32-34 High Street, Oldham, England, OL3 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carmel Tupman
Notified on:06 April 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Brand Consortia, Duchess Street, Oldham, United Kingdom, OL2 7UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-11Accounts

Change account reference date company current shortened.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.