UKBizDB.co.uk

AGE UK NORTHUMBERLAND TRADING LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Round House, Lintonville Parkway, Ashington, Northumberland, NE63 9JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director30 March 2022Active
Age Uk Northumberland, The Roundhouse, Lintonville Parkway, Ashington, England, NE63 9JZ

Director07 May 2020Active
Dene House, Millfield Road, Riding Mill, NE44 6DW

Secretary07 March 2000Active
Stewards Houses, Chipchase Castle, Wark, Hexham, NE48 3NT

Secretary12 February 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary12 February 1999Active
Dene House, Millfield Road, Riding Mill, NE44 6DW

Director12 September 2000Active
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director13 February 2015Active
7, Ashdale, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9DR

Director28 September 2012Active
Westfield Farm, House, North Sunderland, Seahouses, United Kingdom, NE68 7UR

Director28 September 2012Active
The Bogie, Craster, Alnwick, NE66 3ST

Director12 September 2000Active
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director12 December 2016Active
44, Oaklands, Ponteland, Newcastle Upon Tyne, NE20 9PH

Director02 September 2009Active
The Coinings East Farm, Humshaugh, Hexham, NE46 4DF

Director12 February 1999Active
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director22 July 2016Active
13 Thorp Avenue, Morpeth, NE61 1JT

Director12 February 1999Active
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director21 October 2015Active
Wood Cottage, Ellingham, Chathill, NE67 5HF

Director04 October 2006Active
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director13 March 2015Active
14, Earlsmeadow, Shiremoor, Newcastle Upon Tyne, NE27 0GB

Director02 September 2009Active
6 Fernway, Morpeth, NE61 1XJ

Director12 February 1999Active
The Round House, Lintonville Parkway, Ashington, NE63 9JZ

Director13 February 2015Active
Redesmouth Hall, Redesmouth, Hexham, NE48 2ER

Director12 February 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director12 February 1999Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.