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.
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 | : |
|
Registered Address | : | Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swallow House, Parsons Road, Washington, NE37 1EZ | Director | 11 July 2018 | Active |
The Sanddancer, Sea Road, South Shields, United Kingdom, NE33 2LD | Director | 19 October 2012 | Active |
Swallow House, Parsons Road, Washington, England, NE37 1EZ | Director | 01 March 2014 | Active |
Swallow House, Parsons Road, Washington, NE37 1EZ | Director | 22 July 2015 | Active |
Swallow House, Parsons Road, Washington, NE37 1EZ | Director | 09 September 2014 | Active |
Swallow House, Parsons Road, Washington, NE37 1EZ | Director | 22 July 2015 | Active |
Suite 4, Parsons House, Parsons Road, Washington, United Kingdom, NE37 1EZ | Director | 19 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Change account reference date company current shortened. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-20 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.