UKBizDB.co.uk

HARBOUR VIEW (NE) LTD

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

This company is commonly known as Harbour View (ne) Ltd. The company was founded 6 years ago and was given the registration number 10853591. The firm's registered office is in WHITLEY BAY. You can find them at 1-3 Beresford Road, Seaton Sluice, Whitley Bay, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HARBOUR VIEW (NE) LTD
Company Number:10853591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1-3 Beresford Road, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Beresford Road, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4DR

Director01 January 2019Active
1-3, Beresford Road, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4DR

Director06 July 2017Active
1-3, Beresford Road, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4DR

Director06 July 2017Active
1-3, Beresford Road, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4DR

Director06 April 2018Active

People with Significant Control

Mr Wasim Mir
Notified on:18 January 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:1-3, Beresford Road, Whitley Bay, United Kingdom, NE26 4DR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Anam Hussain
Notified on:18 January 2022
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:1-3, Beresford Road, Whitley Bay, United Kingdom, NE26 4DR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Saleem Mir
Notified on:06 July 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:1-3, Beresford Road, Whitley Bay, United Kingdom, NE26 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.