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.
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 | : |
|
Registered Address | : | Alpha House, 4 Greek Street, Stockport, Cheshire, England, SK3 8AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wagon Inn, 32-34 High Street, Uppermill, Oldham, England, OL3 6HR | Director | 01 April 2019 | Active |
The Wagon Inn, 32-34 High Street, Uppermill, Oldham, England, OL3 6HR | Director | 01 April 2019 | Active |
Brand Consortia, Duchess Street, Shaw, Oldham, United Kingdom, OL2 7UT | Secretary | 06 April 2017 | Active |
Brand Consortia, Duchess Street, Shaw, Oldham, United Kingdom, OL2 7UT | Director | 06 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Accounts | Change account reference date company current shortened. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.