UKBizDB.co.uk

ADVANCE NORTHUMBERLAND LIMITED

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

This company is commonly known as Advance Northumberland Limited. The company was founded 6 years ago and was given the registration number 11161983. The firm's registered office is in ASHINGTON. You can find them at Reception Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADVANCE NORTHUMBERLAND LIMITED
Company Number:11161983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Reception Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, United Kingdom, NE63 8QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall, Morpeth, England, NE61 2EF

Secretary23 April 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director18 April 2023Active
County Hall, Morpeth, England, NE61 2EF

Director23 April 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 April 2024Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 September 2022Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director18 April 2023Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director21 April 2023Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director30 October 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director18 April 2023Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 February 2023Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Secretary22 January 2018Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Corporate Secretary05 November 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 July 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director30 October 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director28 June 2019Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director28 June 2019Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 February 2023Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 July 2021Active
Sandgate House, 102 Quaysdide, Sandgate House, Newcastle, United Kingdom, NE1 3DX

Director11 September 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director30 October 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director06 December 2019Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director26 April 2022Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director20 October 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director20 April 2020Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director13 July 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director28 June 2019Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director30 October 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director01 March 2020Active
County Hall, Morpeth, England, NE61 2EF

Director23 April 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director13 July 2021Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director30 October 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director22 January 2018Active
Reception, Wansbeck Workspace, Rotary Parkway, Ashington, United Kingdom, NE63 8QZ

Director30 October 2018Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Director11 September 2018Active

People with Significant Control

Northumberland County Council
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:County Hall, A197, Morpeth, United Kingdom, NE61 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Watson Wearmouth
Notified on:22 January 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Reception, Wansbeck Workspace, Ashington, United Kingdom, NE63 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Incorporation

Memorandum articles.

Download
2024-04-29Resolution

Resolution.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type group.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-25Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.