This company is commonly known as Alpha Yankee Limited. The company was founded 27 years ago and was given the registration number 03251878. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 56a Whaggs Lane, Whickham, Newcastle Upon Tyne, . This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | ALPHA YANKEE LIMITED |
---|---|---|
Company Number | : | 03251878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56a Whaggs Lane, Whickham, Newcastle Upon Tyne, England, NE16 4PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Dene Crescent, Newcastle Upon Tyne, United Kingdom, NE3 1QS | Secretary | 23 May 2018 | Active |
22, Wilson Gardens, Newcastle Upon Tyne, England, NE3 4JA | Director | 23 May 2018 | Active |
Oakleigh House 12 Market Lane, Dunston, Gateshead, NE11 9NY | Secretary | 16 March 2005 | Active |
Allergarth, Newbrough, Hexham, NE47 5AG | Secretary | 19 September 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 19 September 1996 | Active |
Haugh Lane, Hexham, NE46 3PU | Director | 19 September 1996 | Active |
Oakleigh House 12 Market Lane, Dunston, Gateshead, NE11 9NY | Director | 24 August 2000 | Active |
Brook Cottage, Ellingham, Chathill, NE67 5EX | Director | 21 January 1998 | Active |
Allergarth, Newbrough, Hexham, NE47 5AG | Director | 19 September 1996 | Active |
5 Valley Drive, Low Fell, Gateshead, NE9 5DD | Director | 19 September 1996 | Active |
High Meadows Mount Pleasant, West Mickley, Stocksfield, NE43 7LP | Director | 19 September 1996 | Active |
Redheugh, Tarset, Hexham, NE48 1NB | Director | 19 September 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 19 September 1996 | Active |
Mr Nigel John Dodds | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Wilson Gardens, Newcastle Upon Tyne, England, NE3 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Appoint person secretary company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.