This company is commonly known as 4 Northumberland Terrace Limited. The company was founded 26 years ago and was given the registration number 03384161. The firm's registered office is in NORTH SHIELDS. You can find them at 5 Northumberland Terrace, , North Shields, Tyne And Wear. This company's SIC code is 70100 - Activities of head offices.
Name | : | 4 NORTHUMBERLAND TERRACE LIMITED |
---|---|---|
Company Number | : | 03384161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Northumberland Terrace, North Shields, Tyne And Wear, NE30 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4c, Northumberland Terrace, North Shields, United Kingdom, NE30 4BA | Director | 16 December 2014 | Active |
4b, Northumberland Terrace, North Shields, NE30 4BA | Director | 21 August 2018 | Active |
4a, Northumberland Terrace, North Shields, England, NE30 4BA | Director | 26 March 2021 | Active |
2 Sugley Villas, Lemington, Newcastle Upon Tyne, NE15 8RB | Secretary | 15 July 1999 | Active |
4c Northumberland Terrace, North Shields, NE30 4BA | Secretary | 01 June 2003 | Active |
4b Northumberland Terrace, North Shields, NE30 4BA | Secretary | 08 June 2006 | Active |
4b, Northumberland Terrace, North Shields, England, NE30 4BA | Secretary | 01 July 2011 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 10 June 1997 | Active |
2 Sugley Villas, Lemington, Newcastle Upon Tyne, NE15 8RB | Director | 22 June 1999 | Active |
14 Northumberland Terrace, North Shields, NE30 4BA | Director | 10 June 1997 | Active |
4c Northumberland Terrace, North Shields, NE30 4BA | Director | 25 March 2002 | Active |
4b, Northumberland Terrace, North Shields, England, NE30 4BA | Director | 04 February 2002 | Active |
Wilfayre 39 Donaldfield Road, Bridge Of Weir, PA11 3JF | Director | 10 June 1997 | Active |
Wilfayre 39 Donaldfield Road, Bridge Of Weir, PA11 3JF | Director | 10 June 1997 | Active |
4b Northumberland Terrace, North Shields, NE30 4BA | Director | 01 May 2003 | Active |
4c Northumberland Terrace, Tynemouth, NE30 4BA | Director | 10 June 1997 | Active |
4b, Northumberland Terrace, North Shields, England, NE30 4BA | Director | 01 July 2011 | Active |
Amberley, Walden Road, Chislehurst, England, BR7 5DL | Director | 10 September 2013 | Active |
5, Northumberland Terrace, North Shields, England, NE30 4BA | Director | 01 July 2011 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 10 June 1997 | Active |
Ms Tracy Ross-Cox | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amberley, Walden Road, Chislehurst, England, BR7 5DL |
Nature of control | : |
|
Dr Diana Mary Jelley | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Northumberland Terrace, North Shields, United Kingdom, NE30 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.