Westerhope Village News Ltd

General information

Name:

Westerhope Village News Limited

Office Address:

Beaumont House Redburn Road NE5 1NB Newcastle Upon Tyne

Number: 09104272

Incorporation date: 2014-06-26

End of financial year: 25 November

Category: Private Limited Company

Description

Data updated on:

09104272 - registration number used by Westerhope Village News Ltd. The company was registered as a Private Limited Company on 2014-06-26. The company has been in this business for 10 years. The company can be found at Beaumont House Redburn Road in Newcastle Upon Tyne. The office's zip code assigned to this address is NE5 1NB. The company's principal business activity number is 47110 and their NACE code stands for . Westerhope Village News Limited reported its account information for the financial year up to 2021-06-30. The firm's latest confirmation statement was submitted on 2022-08-04.

In order to meet the requirements of their clientele, this firm is constantly supervised by a team of two directors who are Warren M. and Marilyn M.. Their joint efforts have been of cardinal use to this firm since 2015.

Warren M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Warren M.

Role: Director

Appointed: 01 July 2015

Latest update: 8 January 2024

Marilyn M.

Role: Director

Appointed: 26 June 2014

Latest update: 8 January 2024

People with significant control

Warren M.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 25 November 2023
Account last made up date 30 June 2021
Confirmation statement next due date 18 August 2023
Confirmation statement last made up date 04 August 2022
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-06-26
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts 30 April 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounting reference date changed from 2022/06/30 to 2022/11/25 (AA01)
filed on: 2nd, April 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
9
Company Age

Closest Companies - by postcode