This company is commonly known as Shores Craster Limited. The company was founded 15 years ago and was given the registration number 06925091. The firm's registered office is in ALNWICK. You can find them at The Barn, Rennington, Alnwick, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | SHORES CRASTER LIMITED |
---|---|---|
Company Number | : | 06925091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2009 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn, Rennington, Alnwick, NE66 3RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Rennington, Alnwick, United Kingdom, NE66 3RR | Director | 15 June 2009 | Active |
35, Featherstone Grove, Newcastle Upon Tyne, NE3 5RF | Director | 05 June 2009 | Active |
56 Swansfield Park Road, Alnwick, NE66 1AR | Director | 15 June 2009 | Active |
Mr David Andrew Whitehead | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Jolly Fisherman Inn, 9 Haven Hill, Craster, United Kingdom, NE66 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Officers | Change person director company with change date. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Address | Change registered office address company with date old address new address. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.