Company NameSchwarzwald Limited
DirectorsLorette Rubin and Hans Gunther Seebacher
Company StatusActive
Company Number08608866
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMrs Lorette Rubin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleAir Hostess
Country of ResidenceUnited Kingdom
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Hans Gunther Seebacher
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE

Location

Registered Address34 Church Avenue
Newcastle Upon Tyne
NE3 1AN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

60 at £1Hans Gunther Seebacher
60.00%
Ordinary
40 at £1Lorette Seebacher
40.00%
Ordinary

Financials

Year2014
Net Worth-£7,432
Cash£136

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
27 July 2023Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to 34 Church Avenue Newcastle upon Tyne NE3 1AN on 27 July 2023 (1 page)
29 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
22 October 2021Director's details changed for Mrs Lorette Rubin on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Hans Gunther Seebacher on 22 October 2021 (2 pages)
19 October 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 19 October 2021 (1 page)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
5 September 2013Director's details changed for Mrs Lorette Seebacher on 15 July 2013 (2 pages)
5 September 2013Director's details changed for Mrs Lorette Seebacher on 15 July 2013 (2 pages)
15 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(15 pages)
15 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(15 pages)