Company NamePT Bespoke (Harton) Limited
DirectorPaul James Wann
Company StatusActive
Company Number09091725
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)
Previous NamePaul James Wann Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Paul James Wann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Harton House Road
South Shields
Tyne And Wear
NE34 6ED

Location

Registered Address169 Sunderland Road
South Shields
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

9 November 2023Registered office address changed from 189 King George Road South Shields NE34 0EX England to 169 Sunderland Road South Shields NE34 6AD on 9 November 2023 (1 page)
17 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
5 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
23 May 2023Company name changed paul james wann LTD\certificate issued on 23/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
(3 pages)
23 May 2023Appointment of Mr Terence James Lynn as a director on 23 May 2023 (2 pages)
9 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
4 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 April 2021Registered office address changed from 58 Harton House Road South Shields Tyne and Wear NE34 6ED England to 189 King George Road South Shields NE34 0EX on 30 April 2021 (1 page)
24 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Paul James Wann as a person with significant control on 18 June 2017 (2 pages)
26 June 2017Notification of Paul James Wann as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Paul James Wann as a person with significant control on 18 June 2017 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 July 2015Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 58 Harton House Road South Shields Tyne and Wear NE34 6ED on 16 July 2015 (1 page)
16 July 2015Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 58 Harton House Road South Shields Tyne and Wear NE34 6ED on 16 July 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
26 June 2014Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 3RR England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from St Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 3RR England on 26 June 2014 (1 page)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)