This company is commonly known as Adderstone (213) Limited. The company was founded 6 years ago and was given the registration number 10802935. 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 41100 - Development of building projects.
Name | : | ADDERSTONE (213) LIMITED |
---|---|---|
Company Number | : | 10802935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2017 |
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 | 05 June 2017 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 22 September 2021 | Active |
5 Maling Court, Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1BP | Director | 05 June 2017 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 23 July 2018 | Active |
Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 21 January 2020 | Active |
Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1BP | Director | 05 June 2017 | Active |
Adderstone Holdings Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nelson House, The Fleming, Newcastle Upon Tyne, United Kingdom, NE2 3AE |
Nature of control | : |
|
Dr Ian Robert Baggett | ||
Notified on | : | 05 June 2017 |
---|---|---|
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 | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-25 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.