UKBizDB.co.uk

WEARSET LIMITED

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

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.

Company Information

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:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29 Orange Grove, Whickham, Newcastle Upon Tyne, NE16 4TA

Director01 September 2001Active
27 Otterburn Gardens, Low Fell, Gateshead, NE9 6HE

Director01 September 2001Active
128, Main Street, Coaltown Of Balgonie, Glenrothes, United Kingdom, KY7 6HZ

Director23 November 2006Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary29 May 2001Active
20 Farndale Avenue, South Bents, Sunderland, SR6 8BH

Secretary01 September 2001Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director29 May 2001Active
20 Farndale Avenue, South Bents, Sunderland, SR6 8BH

Director01 September 2001Active
5 Farn Court, Kingston Park, Newcastle Upon Tyne, NE3 2TH

Director01 September 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-21Address

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

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company current shortened.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Appoint person director company with name.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.