This company is commonly known as Adderstone 1993 Limited. The company was founded 23 years ago and was given the registration number 04029395. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ADDERSTONE 1993 LIMITED |
---|---|---|
Company Number | : | 04029395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 14 November 2000 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 26 May 2017 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 20 April 2018 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, England, NE2 1BP | Secretary | 26 November 2010 | Active |
26 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ | Secretary | 14 November 2000 | Active |
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Secretary | 16 July 2002 | Active |
5 Millfield Close, Chester Le Street, DH2 3HZ | Secretary | 30 June 2005 | Active |
2 Quantock Avenue, Chester Le Street, DH2 3DA | Secretary | 12 May 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 07 July 2000 | Active |
Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP | Director | 01 April 2016 | Active |
46, Grosvenor Place, Jesmond, Newcastle Upon Tyne, NE2 2RE | Director | 14 February 2003 | Active |
32, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU | Director | 25 March 2008 | Active |
4 Birchfield Gardens, South West Denton, Newcastle Upon Tyne, NE15 7SL | Director | 26 July 2004 | Active |
4 Adderstone Crescent, Jesmond, Newcastle Upon Tyne, NE2 2HH | Director | 14 November 2000 | Active |
44 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 01 November 2001 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 07 July 2000 | Active |
Dr Ian Robert Baggett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nelson House, The Fleming, Burdon Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type group. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type group. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Accounts | Accounts with accounts type group. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type group. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Resolution | Resolution. | Download |
2018-01-04 | Accounts | Accounts with accounts type group. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.