UKBizDB.co.uk

PIER-VIEW LEISURE LIMITED

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

This company is commonly known as Pier-view Leisure Limited. The company was founded 12 years ago and was given the registration number 08038166. The firm's registered office is in WASHINGTON. You can find them at Swallow House, Parsons Road, Washington, Tyne And Wear. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PIER-VIEW LEISURE LIMITED
Company Number:08038166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:19 April 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swallow House, Parsons Road, Washington, NE37 1EZ

Director11 July 2018Active
The Sanddancer, Sea Road, South Shields, United Kingdom, NE33 2LD

Director19 October 2012Active
Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director01 March 2014Active
Swallow House, Parsons Road, Washington, NE37 1EZ

Director22 July 2015Active
Swallow House, Parsons Road, Washington, NE37 1EZ

Director09 September 2014Active
Swallow House, Parsons Road, Washington, NE37 1EZ

Director22 July 2015Active
Suite 4, Parsons House, Parsons Road, Washington, United Kingdom, NE37 1EZ

Director19 April 2012Active

People with Significant Control

Mr Edward Philip Hilton
Notified on:25 April 2023
Status:Active
Date of birth:November 1978
Nationality:British
Address:Swallow House, Parsons Road, Washington, NE37 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Porthouse
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Swallow House, Parsons Road, Washington, NE37 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Ski
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Swallow House, Parsons Road, Washington, NE37 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-09-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company current shortened.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-09-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.