Company NamePW (NE) Limited
DirectorPhilip Michael Barnes
Company StatusActive
Company Number08801042
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip Michael Barnes
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence AddressAspen House Spout Lane
Washington
Tyne And Wear
NE37 2AB
Secretary NameMr Philip Barnes
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAspen House Spout Lane
Washington
Tyne And Wear
NE37 2AB

Location

Registered AddressUnit 27 Tyneside Autoparc
Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 3 December 2017 with updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Registered office address changed from Aspen House Spout Lane Washington NE37 2AB to Unit 27 Tyneside Autoparc Sandy Lane Newcastle upon Tyne Tyne and Wear NE3 5HE on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Aspen House Spout Lane Washington NE37 2AB to Unit 27 Tyneside Autoparc Sandy Lane Newcastle upon Tyne Tyne and Wear NE3 5HE on 24 July 2017 (1 page)
26 January 2017Register inspection address has been changed to Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page)
26 January 2017Register inspection address has been changed to Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page)
26 January 2017Register(s) moved to registered inspection location Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page)
26 January 2017Register(s) moved to registered inspection location Aspen House Spout Lane Washington Tyne and Wear NE37 2AB (1 page)
25 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
19 May 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
19 May 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(47 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
(47 pages)