Company NameWearside Shutters Ltd
DirectorIan Anthony James Reah
Company StatusActive - Proposal to Strike off
Company Number09592717
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Anthony James Reah
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleRoller Shutter Manufacturer
Country of ResidenceEngland
Correspondence Address4 Charles Street, St Peters Wharfe
Monkwearmouth
Sunderland
Tyne And Wear
SR6 0AN
Director NameMr Daniel Taylor
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandringham Terrace
Sunderland
Tyne And Wear
SR6 9RA
Director NameMr Paul Walter Mariner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charles Street, St Peters Wharfe
Monkwearmouth
Sunderland
Tyne And Wear
SR6 0AN
Director NameMr Robert Kirton Dobson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charles Street, St Peters Wharfe
Monkwearmouth
Sunderland
Tyne And Wear
SR6 0AN
Director NameMr Andrew Lowes
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2022)
RoleRoller Shutter Manufacturer
Country of ResidenceEngland
Correspondence Address4 Charles Street, St Peters Wharfe
Monkwearmouth
Sunderland
Tyne And Wear
SR6 0AN

Location

Registered Address4 Charles Street, St Peters Wharfe
Monkwearmouth
Sunderland
Tyne And Wear
SR6 0AN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 May 2022 (1 year, 10 months ago)
Next Return Due31 May 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2022Second filing of Confirmation Statement dated 17 May 2022 (3 pages)
25 November 2022Termination of appointment of Andrew Lowes as a director on 24 November 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
24 May 2022Confirmation statement made on 17 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.11.2022.
(4 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Robert Kirton Dobson as a director on 3 March 2021 (1 page)
9 March 2021Appointment of Mr Andrew Lowes as a director on 5 March 2021 (2 pages)
9 March 2021Appointment of Mr Ian Anthony James Reah as a director on 5 March 2021 (2 pages)
24 February 2021Change of details for Mr Robert Kirton Dobson as a person with significant control on 22 February 2021 (2 pages)
24 February 2021Notification of Ian Anthony James Reah as a person with significant control on 22 February 2021 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2020Cessation of Paul Mariner as a person with significant control on 31 July 2020 (1 page)
5 August 2020Change of details for Mr Robert Kirton Dobson as a person with significant control on 31 July 2020 (2 pages)
5 August 2020Termination of appointment of Paul Walter Mariner as a director on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2018Change of details for Mr Paul Marriner as a person with significant control on 15 May 2018 (2 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
3 July 2017Notification of Robert Kirton Dobson as a person with significant control on 5 May 2017 (2 pages)
3 July 2017Notification of Robert Kirton Dobson as a person with significant control on 3 July 2017 (2 pages)
28 June 2017Termination of appointment of Daniel Taylor as a director on 5 May 2017 (1 page)
28 June 2017Appointment of Mr Robert Kirton Dobson as a director on 5 May 2017 (2 pages)
28 June 2017Appointment of Mr Robert Kirton Dobson as a director on 5 May 2017 (2 pages)
28 June 2017Cessation of Daniel Taylor-Clough as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of Daniel Taylor-Clough as a person with significant control on 5 May 2017 (1 page)
28 June 2017Termination of appointment of Daniel Taylor as a director on 5 May 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Appointment of Mr Paul Walter Mariner as a director on 6 April 2016 (2 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Appointment of Mr Paul Walter Mariner as a director on 6 April 2016 (2 pages)
10 June 2015Termination of appointment of Paul Walter Mariner as a director on 16 May 2015 (1 page)
10 June 2015Termination of appointment of Paul Walter Mariner as a director on 16 May 2015 (1 page)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
(46 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
(46 pages)