Warning: file_put_contents(c/e14b584f2825f4e18b63aee707667388.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ward Group (north East) Limited, DL1 2PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARD GROUP (NORTH EAST) LIMITED

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

This company is commonly known as Ward Group (north East) Limited. The company was founded 8 years ago and was given the registration number 09912587. The firm's registered office is in DARLINGTON. You can find them at Cleveland House, Cleveland Street, Darlington, County Durham. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WARD GROUP (NORTH EAST) LIMITED
Company Number:09912587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cleveland House, Cleveland Street, Darlington, County Durham, United Kingdom, DL1 2PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford House, Northenden Road, Sale, M33 2DH

Director31 August 2016Active
Stamford House, Northenden Road, Sale, M33 2DH

Director03 August 2016Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary11 December 2015Active
Cleveland House, Cleveland Street, Darlington, United Kingdom, DL1 2PE

Director11 December 2015Active
Cleveland House, Cleveland Street, Darlington, United Kingdom, DL1 2PE

Director31 August 2016Active

People with Significant Control

Mr James Henry Ward
Notified on:28 September 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Cleveland House, Cleveland Street, Darlington, United Kingdom, DL1 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Billy Ward
Notified on:28 September 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Ward
Notified on:28 September 2016
Status:Active
Date of birth:August 1982
Nationality:English
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Ward
Notified on:03 August 2016
Status:Active
Date of birth:August 1982
Nationality:English
Country of residence:United Kingdom
Address:Cleveland House, Cleveland Street, Darlington, United Kingdom, DL1 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Cleveland House, Cleveland Street, Darlington, United Kingdom, DL1 2PE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Address

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

Download
2023-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Resolution

Resolution.

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2022-09-08Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type group.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.