UKBizDB.co.uk

WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS

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

This company is commonly known as Wag And Company North East Friendship Dogs. The company was founded 8 years ago and was given the registration number 09734369. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:WAG AND COMPANY NORTH EAST FRIENDSHIP DOGS
Company Number:09734369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Merchant House, 30 Cloth Market, Newcastle Upon Tyne, Tyne And Wear, NE1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ

Secretary15 August 2015Active
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ

Director15 August 2015Active
5, Horsley Gardens, Coppergate, Holywell, England, NE25 0TU

Director10 February 2021Active
23, South Side, Hutton Rudby, Yarm, England, TS15 0DD

Director07 January 2023Active
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ

Director15 August 2015Active
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ

Director15 August 2015Active
Hay & Kilner, The Lumen, St. James’ Boulevard, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5BZ

Director20 April 2016Active
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director15 August 2015Active
6, Dere Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5JJ

Director07 June 2022Active
30, Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director20 April 2016Active
Burgham House, Burgham Park, Morpeth, England, NE65 9QP

Director10 February 2021Active
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director31 July 2019Active
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director01 February 2018Active
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director15 August 2015Active
1, Castle Close, Tudhoe, England, DL16 6TR

Director10 February 2021Active
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director13 December 2016Active
Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE

Director26 July 2018Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-23Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person secretary company with change date.

Download
2022-06-20Address

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

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.