This company is commonly known as Wearset Limited. The company was founded 23 years ago and was given the registration number 04224029. The firm's registered office is in BOLDON. You can find them at Unit 1 Witney Way, Boldon Business Park, Boldon, Tyne & Wear. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | WEARSET LIMITED |
---|---|---|
Company Number | : | 04224029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Witney Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Orange Grove, Whickham, Newcastle Upon Tyne, NE16 4TA | Director | 01 September 2001 | Active |
27 Otterburn Gardens, Low Fell, Gateshead, NE9 6HE | Director | 01 September 2001 | Active |
128, Main Street, Coaltown Of Balgonie, Glenrothes, United Kingdom, KY7 6HZ | Director | 23 November 2006 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 29 May 2001 | Active |
20 Farndale Avenue, South Bents, Sunderland, SR6 8BH | Secretary | 01 September 2001 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 29 May 2001 | Active |
20 Farndale Avenue, South Bents, Sunderland, SR6 8BH | Director | 01 September 2001 | Active |
5 Farn Court, Kingston Park, Newcastle Upon Tyne, NE3 2TH | Director | 01 September 2001 | Active |
Mr John Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Mr Andrew George Cordiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Change account reference date company current shortened. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-08 | Officers | Appoint person director company with name. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.