Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director Name | Mrs Sarah Louise Taylor |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Stratford Road Pattinson Industrial Estate Washington Tyne And Wear NE38 8QP |
Director Name | Mr Leon Brewerton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 42 Alma Place North Shields Tyne And Wear NE29 0LY |
Director Name | Rikki Lear |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodbank Road Ormesby Middlesbrough Cleveland TS7 9EJ |
Website | www.woveninc.com/ |
---|---|
Telephone | 0191 5436966 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 9 Stratford Road Pattinson Industrial Estate Washington NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
10 at £1 | Ian Taylor 50.00% Ordinary |
---|---|
10 at £1 | Sarah Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,491 |
Current Liabilities | £82,724 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
18 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
13 January 2017 | Registered office address changed from , Unit 13 Stratford Road, Pattinson Industrial Estate, Washington, Tyne and Wear, NE38 8QP to Unit 9 Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from , Unit 13 Stratford Road, Pattinson Industrial Estate, Washington, Tyne and Wear, NE38 8QP to Unit 9 Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 13 January 2017 (1 page) |
12 January 2017 | Director's details changed for Mr Ian Taylor on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Ian Taylor on 11 January 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Appointment of Sarah Louise Taylor as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Sarah Louise Taylor as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Sarah Louise Taylor as a director on 1 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Leon Brewerton as a director on 31 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Leon Brewerton as a director on 31 August 2014 (1 page) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 April 2014 | Termination of appointment of Rikki Lear as a director (1 page) |
8 April 2014 | Termination of appointment of Rikki Lear as a director (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
27 August 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 October 2012 | Appointment of Ian Taylor as a director (2 pages) |
11 October 2012 | Appointment of Rikki Lear as a director (2 pages) |
11 October 2012 | Appointment of Ian Taylor as a director (2 pages) |
11 October 2012 | Appointment of Rikki Lear as a director (2 pages) |
3 September 2012 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF, United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF, United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom on 3 September 2012 (1 page) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|