UKBizDB.co.uk

TRAWLERMEN LIMITED

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

This company is commonly known as Trawlermen Limited. The company was founded 14 years ago and was given the registration number 07124664. The firm's registered office is in WHITLEY BAY. You can find them at 246 Park View, , Whitley Bay, Tyne And Wear. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TRAWLERMEN LIMITED
Company Number:07124664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 2010
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hedley Solicitors, 30 Regent Street, Blyth, NE24 1LP

Director29 January 2021Active
246, Park View, Whitley Bay, NE26 3QX

Director24 November 2010Active
246, Park View, Whitley Bay, NE26 3QX

Director13 January 2010Active
246, Park View, Whitley Bay, NE26 3QX

Director24 November 2010Active
246, Park View, Whitley Bay, NE26 3QX

Director07 February 2011Active

People with Significant Control

Mr Carlo Luciano Giacomini
Notified on:29 January 2021
Status:Active
Date of birth:May 1980
Nationality:British
Address:Hedley Solicitors, 30 Regent Street, Blyth, NE24 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
John William Burwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:39 West Dene Drive, North Shields, England, NE30 2SU
Nature of control:
  • Significant influence or control
Nicola Burwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:22 Salisbury Avenue, North Shields, United Kingdom, NE29 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garry William Jack
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:1 Campville, North Shields, England, NE29 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Riches
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:23 Regents Drive, Tynemouth, North Shields, England, NE30 2NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2021-12-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-04-13Gazette

Gazette filings brought up to date.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2019-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.