Company NameMews Ltd
DirectorJohn Orr
Company StatusActive
Company Number09362533
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 3 months ago)
Previous NameMews Retail Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr John Orr
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 213 Henry Robson Way
South Shields
Durham
NE33 1RF

Location

Registered Address316 Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1000 at £1John Orr
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

23 August 2019Delivered on: 28 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 October 2017Delivered on: 25 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
7 December 2020Registered office address changed from 1 Sandgrove Sunderland SR6 7RL to Unit 213 Henry Robson Way South Shields Durham NE33 1RF on 7 December 2020 (1 page)
28 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
28 August 2019Registration of charge 093625330002, created on 23 August 2019 (11 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
25 October 2017Registration of charge 093625330001, created on 17 October 2017 (24 pages)
25 October 2017Registration of charge 093625330001, created on 17 October 2017 (24 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
10 December 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
27 October 2015Registered office address changed from 244a Harton Lane South Shields Tyne and Wear NE34 0LR United Kingdom to 1 Sandgrove Sunderland SR6 7RL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 244a Harton Lane South Shields Tyne and Wear NE34 0LR United Kingdom to 1 Sandgrove Sunderland SR6 7RL on 27 October 2015 (1 page)
3 October 2015Company name changed mews retail LTD\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
3 October 2015Company name changed mews retail LTD\certificate issued on 03/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
2 October 2015Registered office address changed from Unit 31 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom to 244a Harton Lane South Shields Tyne and Wear NE34 0LR on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Unit 31 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom to 244a Harton Lane South Shields Tyne and Wear NE34 0LR on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Unit 31 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom to 244a Harton Lane South Shields Tyne and Wear NE34 0LR on 2 October 2015 (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)