This company is commonly known as The Jewellers Guild Ltd. The company was founded 23 years ago and was given the registration number 04048153. The firm's registered office is in NORTHUMBERLAND. You can find them at 3 Market Place, Morpeth, Northumberland, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | THE JEWELLERS GUILD LTD |
---|---|---|
Company Number | : | 04048153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Market Place, Morpeth, Northumberland, NE61 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Sanderson Arcade, Morpeth, England, NE61 1NS | Secretary | 07 August 2000 | Active |
15, Sanderson Arcade, Morpeth, England, NE61 1NS | Director | 07 August 2000 | Active |
15, Sanderson Arcade, Morpeth, England, NE61 1NS | Director | 01 February 2022 | Active |
15, Sanderson Arcade, Morpeth, England, NE61 1NS | Director | 01 March 2016 | Active |
15, Sanderson Arcade, Morpeth, England, NE61 1NS | Director | 24 March 2017 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 07 August 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 07 August 2000 | Active |
Mrs Margaret Rose Peters | ||
Notified on | : | 10 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Sanderson Arcade, Morpeth, England, NE61 1NS |
Nature of control | : |
|
Mrs Sarah Louise Vuong | ||
Notified on | : | 10 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Sanderson Arcade, Morpeth, England, NE61 1NS |
Nature of control | : |
|
Mr Matthew James Peters | ||
Notified on | : | 10 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Sanderson Arcade, Morpeth, England, NE61 1NS |
Nature of control | : |
|
Mr Keith Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Sanderson Arcade, Morpeth, England, NE61 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Incorporation | Memorandum articles. | Download |
2023-07-20 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-20 | Capital | Capital name of class of shares. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.