This company is commonly known as Wear Inns Limited. The company was founded 18 years ago and was given the registration number 05613167. The firm's registered office is in LONDON. You can find them at 4th Floor, 20 Balderton Street, London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | WEAR INNS LIMITED |
---|---|---|
Company Number | : | 05613167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 28 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 20 Balderton Street, London, England, W1K 6TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 03 August 2018 | Active |
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 01 April 2021 | Active |
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH | Secretary | 13 October 2008 | Active |
7 Westfield Grove, Newcastle Upon Tyne, NE3 4YA | Secretary | 21 December 2005 | Active |
50 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PX | Secretary | 15 February 2006 | Active |
3 Kestrel Court, Reedham, Norwich, NR13 3UH | Secretary | 04 July 2007 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 04 November 2005 | Active |
Nvm Private Equity Northumberland House, Princess Square, Newcastle Upon Tyne, England, NE1 8ER | Director | 25 May 2012 | Active |
82, King Street, Manchester, England, M2 4WQ | Director | 03 June 2015 | Active |
Business Growth Fund Plc 21, Palmer Street, London, England, SW1H 0AD | Director | 25 May 2012 | Active |
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH | Director | 23 July 2007 | Active |
7 Westfield Grove, Newcastle Upon Tyne, NE3 4YA | Director | 21 December 2005 | Active |
1, City Square, Leeds, England, LS1 2ES | Director | 03 June 2015 | Active |
22, Baker Street, London, England, W1U 3BW | Director | 03 August 2018 | Active |
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH | Director | 15 February 2006 | Active |
6 Wellington Drive, Wynyard, Billingham, TS22 5QJ | Director | 21 December 2005 | Active |
50 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PX | Director | 13 February 2006 | Active |
5 Churchill Close, The Fairways, Wynyard, TS22 5GP | Director | 15 February 2006 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 04 November 2005 | Active |
Mr Gareth Jones | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Baker Street, London, England, W1U 3BW |
Nature of control | : |
|
Milton Portfolio Property 3 Limited | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF |
Nature of control | : |
|
Mr Manish Mansukhlal Gudka | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Allan House, 10 John Princes Street, London, England, W1G 0JW |
Nature of control | : |
|
Mr Barry William Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, City Square, Leeds, England, LS1 2ES |
Nature of control | : |
|
Mr Simon Charles Duckworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 20 Balderton Street, London, England, W1K 6TL |
Nature of control | : |
|
Nvm Private Equity Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4SN |
Nature of control | : |
|
Business Growth Fund Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Palmer Street, London, England, SW1H 0AD |
Nature of control | : |
|
Mr Karl Nicholas Cockwill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, King Street, Manchester, England, M2 4WQ |
Nature of control | : |
|
Mr John Robert Sands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Wellington Drive, Billingham, United Kingdom, TS22 5QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Gazette | Gazette filings brought up to date. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Resolution | Resolution. | Download |
2018-09-04 | Capital | Capital name of class of shares. | Download |
2018-09-04 | Capital | Capital name of class of shares. | Download |
2018-09-04 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.