Wingate
Co. Durham
TS28 5HP
Director Name | Mr David Travers |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 East Cliff Road Spectrum Business Park Seaham Co Durham SR7 7PS |
Registered Address | 8 East Cliff Road Spectrum Business Park Seaham Co Durham SR7 7PS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Address Matches | 5 other UK companies use this postal address |
40 at £1 | Cliff Walker 40.00% Ordinary |
---|---|
22 at £1 | David Jones 22.00% Ordinary |
17 at £1 | David Travers 17.00% Ordinary |
11 at £1 | Craig Davies 11.00% Ordinary |
10 at £1 | Colin Faid 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,223 |
Cash | £73,642 |
Current Liabilities | £630,221 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
2 February 2018 | Delivered on: 6 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
8 April 2019 | Notification of Heathwick Limited as a person with significant control on 31 December 2018 (2 pages) |
23 January 2019 | Satisfaction of charge 080010810001 in full (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
14 February 2018 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to 8 East Cliff Road Spectrum Business Park Seaham Co Durham SR7 7PS on 14 February 2018 (2 pages) |
6 February 2018 | Registration of charge 080010810002, created on 2 February 2018 (22 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Registration of charge 080010810001, created on 8 October 2015 (5 pages) |
12 October 2015 | Registration of charge 080010810001, created on 8 October 2015 (5 pages) |
12 October 2015 | Registration of charge 080010810001, created on 8 October 2015 (5 pages) |
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Appointment of Mr David Travers as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr David Travers as a director on 28 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from 3Rd Floor Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 3Rd Floor Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 20 August 2012 (1 page) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|