UKBizDB.co.uk

ADVANCED MANUFACTURING FORUM

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

This company is commonly known as Advanced Manufacturing Forum. The company was founded 17 years ago and was given the registration number 05918359. The firm's registered office is in SOUTH SHIELDS. You can find them at One Trinity Green, Eldon Street, South Shields, Tyne & Wear. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ADVANCED MANUFACTURING FORUM
Company Number:05918359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:One Trinity Green, Eldon Street, South Shields, Tyne & Wear, NE33 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Barnard Castle, Durham, United Kingdom, DL12 8AY

Director19 January 2023Active
214 Sunderland Road, South Shields, NE34 6AT

Director29 August 2006Active
15 Longburn Drive, Chester Le Street, United Kingdom, DH2 2XE

Director13 January 2017Active
20 Northfield Road, Gosforth, Newcastle, United Kingdom, NE3 3UL

Director03 July 2017Active
172 - 174, Albert Road, Jarrow, England, NE32 5JA

Director15 June 2021Active
10, Merchant Drive, Hebburn, United Kingdom, NE31 2EX

Director19 July 2013Active
29 Marina View, Hebburn, United Kingdom, NE31 1RX

Director17 January 2014Active
Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom, NE1 3NG

Director25 January 2024Active
172 - 174, Albert Road, Jarrow, England, NE32 5JA

Director30 April 2021Active
178 Chadderton Drive, Chapel House, United Kingdom, NE5 1HR

Director13 January 2017Active
172 - 174, Albert Road, Jarrow, England, NE32 5JA

Director08 July 2016Active
The Gin Gan & Byre, Aykley Heads Farm, Durham, DH1 5AN

Secretary29 August 2006Active
9 Trevor Grove, Cleadon Village, Sunderland, SR6 7UE

Director29 August 2006Active
29 Marsdon Way, Seaham, SR7 7WX

Director28 March 2007Active
The Old School, Catton, Hexham, NG47 9QR

Director01 February 2010Active
5, Westoe Hall, Westoe Village, South Shields, United Kingdom, NE33 3EG

Director03 January 2012Active
50 Meldon Avenue, South Shields, United Kingdom, NE34 0EL

Director13 January 2017Active
49 St Marys Terrace, East Boldon, NE36 0LX

Director28 March 2007Active
The Gin Gan & Byre, Aykley Heads Farm, Durham, DH1 5AN

Director29 August 2006Active
146, Baltic Quay, Mill Road, Gateshead, NE8 3QY

Director01 April 2009Active
5 Whitwell Acres, High Shincliffe, Durham, United Kingdom, DH1 2PX

Director12 September 2014Active
One Trinity Green, Eldon Street, South Shields, United Kingdom, NE33 1SA

Director01 November 2012Active
One Trinity Green, Eldon Street, South Shields, NE33 1SA

Director08 April 2016Active
105 Hipsburn Drive, Sunderland, United Kingdom, SR3 1UA

Director17 January 2014Active
One Trinity Green, Eldon Street, South Shields, NE33 1SA

Director15 January 2016Active
21 Raby Drive, Sunderland, United Kingdom, SR3 3QE

Director13 December 2013Active
East Side, Tyne Dock, South Shields, NE33 5ST

Director13 February 2008Active
Stoneleigh, Dalton, Richmond, United Kingdom,

Director13 January 2017Active
2 Meadow Close, Cornforth Lane, Coxhoe, DH6 4ED

Director29 August 2006Active
Horizonworks, The Grainger Suite, Dobson House, Regents Centre, Gosforth, United Kingdom, NE3 3PF

Director13 June 2017Active
1, St. Georges Avenue, South Shields, England, NE34 6ET

Director10 November 2010Active
30 Darras Road, Darras Hall, Ponteland, United Kingdom, NE20 9PA

Director12 October 2018Active
21 Finchale Close, Lobley Hill, NE11 9PW

Director13 March 2008Active

People with Significant Control

Cell Pack Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6 West Walpole Street, South Shields, United Kingdom, NE33 5BY
Nature of control:
  • Voting rights 25 to 50 percent
Ford Component Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:East Side, Tyne Dock, South Shields, United Kingdom, NE33 5ST
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-27Officers

Change person director company with change date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.