UKBizDB.co.uk

02764079 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 02764079 Ltd. The company was founded 31 years ago and was given the registration number 02764079. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, . This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:02764079 LTD
Company Number:02764079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1992
End of financial year:31 March 2000
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering

Office Address & Contact

Registered Address:Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Shepherds Hill, Alnmouth, Alnwick, NE66 3NG

Secretary05 October 2001Active
Woodlands, Shepherds Hill, Alnmouth, Alnwick, NE66 3NG

Director14 August 2000Active
Linhope Lodge Linhope, Powburn, Alnwick, NE66 4LZ

Director19 January 1993Active
Woodlands, Alnmouth, Alnwick, NE66 3NG

Secretary02 February 2001Active
22 Grange Road, Shilbottle, Alnwick, NE66 2XN

Secretary12 November 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 November 1992Active
Peary House, Branton, Alnwick, NE66 4LW

Director17 March 1995Active
Gardeners Cottage, Kirkhouse, Brampton, CA8 2JR

Director12 November 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2016-06-03Restoration

Restoration order of court.

Download
2016-06-03Change of name

Certificate change of name company.

Download
2000-09-07Officers

Legacy.

Download
2000-07-18Officers

Legacy.

Download
2000-06-15Change of name

Certificate change of name company.

Download
2000-06-12Resolution

Resolution.

Download
2000-03-01Accounts

Accounts with accounts type full.

Download
1999-12-30Annual return

Legacy.

Download
1999-01-25Annual return

Legacy.

Download
1998-09-22Mortgage

Legacy.

Download
1998-08-21Accounts

Accounts with accounts type full.

Download
1998-02-06Annual return

Legacy.

Download
1997-09-16Accounts

Accounts with accounts type full.

Download
1997-01-08Annual return

Legacy.

Download
1996-10-13Accounts

Accounts with accounts type full.

Download
1996-01-12Annual return

Legacy.

Download
1995-09-19Accounts

Accounts with accounts type full.

Download
1995-05-01Officers

Legacy.

Download
1995-01-30Annual return

Legacy.

Download
1995-01-09Mortgage

Legacy.

Download
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download
1994-12-29Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.