Company NameLivewire Contracting Limited
DirectorsMarc John Veevers and Rachel Hall
Company StatusActive
Company Number08411341
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Marc John Veevers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleElectrical Technician
Country of ResidenceEngland
Correspondence Address160 Highfield Road
South Shields
Tyne And Wear
NE34 6JL
Director NameMiss Rachel Hall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1 Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA

Location

Registered AddressRoom 1 Nautilus House Durham Road
Birtley
Chester Le Street
DH3 2PA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marc John Veevers
100.00%
Ordinary

Financials

Year2014
Net Worth£20,785
Cash£26,842
Current Liabilities£13,339

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Notification of Marc John Veevers as a person with significant control on 6 April 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 January 2017Appointment of Miss Rachel Hall as a director on 6 January 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Director's details changed for Mr Marc John Veevers on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr Marc John Veevers on 1 January 2014 (2 pages)
9 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
2 April 2014Registered office address changed from 21 County Mews South Shields Tyne and Wear NE33 3LF United Kingdom on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 21 County Mews South Shields Tyne and Wear NE33 3LF United Kingdom on 2 April 2014 (2 pages)
20 February 2013Incorporation (14 pages)