This company is commonly known as Cedarwood Festival Limited. The company was founded 36 years ago and was given the registration number 02194725. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CEDARWOOD FESTIVAL LIMITED |
---|---|---|
Company Number | : | 02194725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1987 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Albert Road, Eaglescliffe, Stockton-On-Tees, England, TS16 0DD | Director | 01 August 2022 | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 01 June 2023 | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 27 January 2020 | Active |
11 E, The Cliff, Hartlepool, England, TS25 1AP | Director | 01 August 2022 | Active |
48, Beatrice Road, Newcastle Upon Tyne, United Kingdom, NE6 5RJ | Director | 01 October 2022 | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 01 October 2020 | Active |
14 Langthorne Grove, Hartburn, Stockton On Tees, TS18 5PH | Secretary | 01 April 2006 | Active |
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF | Secretary | - | Active |
32 Cedar Crescent, Low Fell, Gateshead, NE9 6ES | Director | - | Active |
The Beeches, Horswell Drive, Spennymoor, DL16 7AD | Director | - | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 01 June 2023 | Active |
12 Alderlea Close, Belmont, Durham, DH1 1DS | Director | - | Active |
12, The Vale, Stockton-On-Tees, England, TS19 0XL | Director | 01 December 2016 | Active |
14 Langthorne Grove, Hartburn, Stockton On Tees, TS18 5PH | Director | 15 March 1998 | Active |
43 Park Avenue, Redcar, TS10 3LJ | Director | 15 March 1998 | Active |
12, The Vale, Stockton-On-Tees, England, TS19 0XL | Director | 01 April 2013 | Active |
59, Shearman Avenue, Rotherham, England, S61 3AG | Director | 01 August 2022 | Active |
19 Ventnor Gardens, Whitley Bay, NE26 1QB | Director | - | Active |
5 Brook Close, Newton Aycliffe, DL5 4UA | Director | 15 March 1998 | Active |
139 Station Road, Norton, Stockton On Tees, TS20 1PE | Director | 25 November 1991 | Active |
139 Station Road, Norton, Stockton On Tees, TS20 1PE | Director | - | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 27 January 2020 | Active |
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF | Director | 31 March 2004 | Active |
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF | Director | - | Active |
465 Normanby Road, Middlesbrough, TS6 0EA | Director | 01 April 1993 | Active |
3 Windsor Terrace, Whitley Bay, NE26 2NS | Director | 01 April 2006 | Active |
All Saints Vicarage, Lobley Hill, Gateshead, NE11 0DP | Director | 25 November 1991 | Active |
Portland House, Belmont Business Park, Durham, England, DH1 1TW | Director | 27 January 2020 | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 19 June 2023 | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 27 January 2020 | Active |
355, Norton Road, Stockton-On-Tees, England, TS20 2PH | Director | 01 September 2011 | Active |
38, Victoria Avenue, Stockton-On-Tees, United Kingdom, TS20 2QB | Director | 21 November 2011 | Active |
36, Dennison Street, Stockton-On-Tees, England, TS18 3LS | Director | 01 August 2022 | Active |
2, St. Marks Close, Stockton-On-Tees, England, TS19 7NY | Director | 01 April 2013 | Active |
A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JQ | Director | 17 November 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.