This company is commonly known as Sharewave Limited. The company was founded 22 years ago and was given the registration number 04272431. The firm's registered office is in KILLINGWORTH. You can find them at Metnor House, Mylord Crescent, Killingworth, Newcastle. This company's SIC code is 41100 - Development of building projects.
Name | : | SHAREWAVE LIMITED |
---|---|---|
Company Number | : | 04272431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside House, Ponteland, Newcastle Upon Tyne, England, NE20 9HP | Director | 24 January 2023 | Active |
Lakeside House, Ponteland, Newcastle Upon Tyne, England, NE20 9HP | Director | 24 January 2023 | Active |
Metnor House, Mylord Crescent, Killingworth, NE12 5YD | Secretary | 20 May 2013 | Active |
10 Easby Close, Newcastle Upon Tyne, NE3 5LW | Secretary | 26 September 2001 | Active |
10, Easby Close, Newcastle Upon Tyne, United Kingdom, NE3 5LW | Secretary | 01 July 2009 | Active |
Metnor House, Mylord Crescent, Killingworth, NE12 5YD | Secretary | 05 September 2014 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ | Corporate Secretary | 17 August 2001 | Active |
Metnor House, Mylord Crescent, Killingworth, NE12 5YD | Director | 26 September 2001 | Active |
Metnor House, Mylord Crescent, Killingworth, NE12 5YD | Director | 17 September 2013 | Active |
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP | Director | 26 September 2001 | Active |
74 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH | Director | 03 August 2009 | Active |
Metnor House, Mylord Crescent, Killingworth, NE12 5YD | Director | 03 August 2009 | Active |
Metnor House, Mylord Crescent, Killingworth, NE12 5YD | Director | 13 September 2019 | Active |
14 Coniscliffe Mews, Darlington, DL3 8UZ | Director | 27 September 2001 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ | Corporate Director | 17 August 2001 | Active |
Rosco Property Group Limited | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeside House, Ponteland, Newcastle Upon Tyne, England, NE20 9HP |
Nature of control | : |
|
Metnor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.