This company is commonly known as Age Uk Northumberland Trading Limited. The company was founded 25 years ago and was given the registration number 03713169. The firm's registered office is in ASHINGTON. You can find them at The Round House, Lintonville Parkway, Ashington, Northumberland. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | AGE UK NORTHUMBERLAND TRADING LIMITED |
---|---|---|
Company Number | : | 03713169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Round House, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 30 March 2022 | Active |
Age Uk Northumberland, The Roundhouse, Lintonville Parkway, Ashington, England, NE63 9JZ | Director | 07 May 2020 | Active |
Dene House, Millfield Road, Riding Mill, NE44 6DW | Secretary | 07 March 2000 | Active |
Stewards Houses, Chipchase Castle, Wark, Hexham, NE48 3NT | Secretary | 12 February 1999 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 12 February 1999 | Active |
Dene House, Millfield Road, Riding Mill, NE44 6DW | Director | 12 September 2000 | Active |
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 13 February 2015 | Active |
7, Ashdale, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9DR | Director | 28 September 2012 | Active |
Westfield Farm, House, North Sunderland, Seahouses, United Kingdom, NE68 7UR | Director | 28 September 2012 | Active |
The Bogie, Craster, Alnwick, NE66 3ST | Director | 12 September 2000 | Active |
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 12 December 2016 | Active |
44, Oaklands, Ponteland, Newcastle Upon Tyne, NE20 9PH | Director | 02 September 2009 | Active |
The Coinings East Farm, Humshaugh, Hexham, NE46 4DF | Director | 12 February 1999 | Active |
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 22 July 2016 | Active |
13 Thorp Avenue, Morpeth, NE61 1JT | Director | 12 February 1999 | Active |
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 21 October 2015 | Active |
Wood Cottage, Ellingham, Chathill, NE67 5HF | Director | 04 October 2006 | Active |
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 13 March 2015 | Active |
14, Earlsmeadow, Shiremoor, Newcastle Upon Tyne, NE27 0GB | Director | 02 September 2009 | Active |
6 Fernway, Morpeth, NE61 1XJ | Director | 12 February 1999 | Active |
The Round House, Lintonville Parkway, Ashington, NE63 9JZ | Director | 13 February 2015 | Active |
Redesmouth Hall, Redesmouth, Hexham, NE48 2ER | Director | 12 February 1999 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 12 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.