Company NameThe Trent House Limited
DirectorsPatrick Sutcliffe and Jonathan Wright
Company StatusActive
Company Number11152814
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)
Previous NameQWS Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Sutcliffe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuilliam Bros Teahouse 1 Eldon Place
Newcastle Upon Tyne
NE1 7RD
Director NameMr Jonathan Wright
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuilliam Bros Teahouse 1 Eldon Place
Newcastle Upon Tyne
NE1 7RD
Director NameMr Samuel Quilliam
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuilliam Bros Teahouse 1 Eldon Place
Newcastle Upon Tyne
NE1 7RD
Secretary NameMr Samuel Quilliam
StatusResigned
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressQuilliam Bros Teahouse 1 Eldon Place
Newcastle Upon Tyne
NE1 7RD

Location

Registered AddressThe Trent House
Leazes Lane
Newcastle Upon Tyne
NE1 4QT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
24 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
15 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
5 February 2019Change of details for Mr Patrick Sutcliffe as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Change of details for Mr Jonathan Wright as a person with significant control on 5 February 2019 (2 pages)
4 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
4 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 July 2018Registered office address changed from Quilliam Bros Teahouse 1 Eldon Place Newcastle upon Tyne NE1 7rd United Kingdom to The Trent House Leazes Lane Newcastle upon Tyne NE1 4QT on 2 July 2018 (1 page)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
29 June 2018Cessation of Samuel Quilliam as a person with significant control on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Samuel Quilliam as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Samuel Quilliam as a secretary on 29 June 2018 (1 page)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 3
(45 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 3
(45 pages)