Company NamePush Wear Limited
DirectorsPaul Stokoe and Derrick Hutchinson
Company StatusActive
Company Number07373722
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Stokoe
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Derrick Hutchinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Ryan Quickfall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Tranquil House
Worsdell Drive
Gateshead
Tyne And Wear
NE8 2EU
Director NameMr Ryan Quickfall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Tranquil House
Worsdell Drive
Gateshead
Tyne And Wear
NE8 2EU

Contact

Websitewww.pushwear.com

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Stokoe
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,893
Cash£8,679
Current Liabilities£19,239

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 September 2021Director's details changed for Mr Paul Stokoe on 28 September 2020 (2 pages)
27 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 September 2020Change of details for Mr Paul Stokoe as a person with significant control on 14 September 2019 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
14 September 2020Director's details changed for Mr Derrick Hutchinson on 14 September 2019 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 March 2020Change of details for Mr Paul Stokoe as a person with significant control on 14 September 2019 (2 pages)
6 March 2020Director's details changed for Mr Paul Stokoe on 14 September 2019 (2 pages)
8 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 March 2019Registered office address changed from 156 Kepier Chare Ryton Tyne and Wear NE40 4UY England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 15 March 2019 (1 page)
5 March 2019Registered office address changed from 146 Kepier Chare Ryton Tyne and Wear NE40 4UY England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 5 March 2019 (1 page)
5 March 2019Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 156 Kepier Chare Ryton Tyne and Wear NE40 4UY on 5 March 2019 (1 page)
9 February 2019Appointment of Mr Derrick Hutchinson as a director on 9 February 2019 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
12 September 2017Director's details changed for Mr Paul Stokoe on 12 September 2017 (2 pages)
12 September 2017Change of details for Mr Paul Stokoe as a person with significant control on 18 January 2017 (2 pages)
12 September 2017Director's details changed for Mr Paul Stokoe on 12 September 2017 (2 pages)
12 September 2017Change of details for Mr Paul Stokoe as a person with significant control on 18 January 2017 (2 pages)
12 September 2017Director's details changed for Mr Paul Stokoe on 18 January 2017 (2 pages)
12 September 2017Director's details changed for Mr Paul Stokoe on 18 January 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 January 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 146 Kepier Chare Ryton Tyne and Wear NE40 4UY on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to 146 Kepier Chare Ryton Tyne and Wear NE40 4UY on 18 January 2017 (1 page)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Director's details changed for Paul Stokoe on 28 September 2016 (2 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Director's details changed for Paul Stokoe on 28 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 February 2012Termination of appointment of Ryan Quickfall as a director (1 page)
24 February 2012Registered office address changed from 27 Tranquil House Worsdell Drive Gateshead Tyne and Wear NE8 2EU England on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Ryan Quickfall as a director (1 page)
24 February 2012Registered office address changed from 27 Tranquil House Worsdell Drive Gateshead Tyne and Wear NE8 2EU England on 24 February 2012 (1 page)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
3 March 2011Appointment of Mr Ryan Quickfall as a director (2 pages)
3 March 2011Termination of appointment of Ryan Quickfall as a director (1 page)
3 March 2011Appointment of Mr Ryan Quickfall as a director (2 pages)
3 March 2011Termination of appointment of Ryan Quickfall as a director (1 page)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)