This company is commonly known as A.d.t. Northumberland Limited. The company was founded 25 years ago and was given the registration number 03708614. The firm's registered office is in MORPETH. You can find them at Fourways 2, Dilston Terrace Amble, Morpeth, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | A.D.T. NORTHUMBERLAND LIMITED |
---|---|---|
Company Number | : | 03708614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourways 2, Dilston Terrace Amble, Morpeth, Northumberland, NE65 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourways 2, 6 Dilston Terrace, Amble, NE65 0DT | Secretary | 14 July 2010 | Active |
Fourways 2, Dilston Terrace Amble, Morpeth, England, NE65 0DT | Director | 09 July 2004 | Active |
30, Second Row, Linton, Morpeth, United Kingdom, NE65 5SQ | Director | 01 May 2019 | Active |
Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT | Director | 16 January 2021 | Active |
Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT | Director | 16 January 2021 | Active |
The Orchard Bede Street, Amble, Morpeth, NE65 0EA | Secretary | 14 November 2000 | Active |
22 North Meadow, Prudhoe, NE42 6QH | Secretary | 08 March 2001 | Active |
1 Corby Hall Drive, Sunderland, SR2 7HZ | Secretary | 04 February 1999 | Active |
37 Marine Terrace, Blyth, NE24 2JN | Director | 04 February 1999 | Active |
Fourways 2, Dilston Terrace Amble, Morpeth, England, NE65 0DT | Director | 26 February 2003 | Active |
The Orchard Bede Street, Amble, Morpeth, NE65 0EA | Director | 14 November 2000 | Active |
1 Old Coastguard Cottages, Amble, Morpeth, NE65 0AY | Director | 16 January 2002 | Active |
22 North Meadow, Prudhoe, NE42 6QH | Director | 08 March 2001 | Active |
Fourways 2, Dilston Terrace Amble, Morpeth, England, NE65 0DT | Director | 23 June 2010 | Active |
1 Corby Hall Drive, Sunderland, SR2 7HZ | Director | 04 February 1999 | Active |
39 Gloster Park, Amble, NE65 0JQ | Director | 04 February 1999 | Active |
Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT | Director | 16 January 2019 | Active |
Mrs Julia Aston | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Fourways 2, Dilston Terrace Amble, Morpeth, NE65 0DT |
Nature of control | : |
|
Amble Development Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourways 2, 4 Dilston Terrace, Northumberland, United Kingdom, NE65 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.