This company is commonly known as Commerce Chambers Ltd. The company was founded 8 years ago and was given the registration number 09806100. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COMMERCE CHAMBERS LTD |
---|---|---|
Company Number | : | 09806100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Armstrong Campbell Llp The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Secretary | 02 October 2015 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 30 October 2023 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 18 March 2021 | Active |
Keel House, Garth Heads, Newcastle-Upon-Tyne, United Kingdom, NE1 2JE | Director | 02 October 2015 | Active |
Keel House, Garth Heads, Newcastle-Upon-Tyne, United Kingdom, NE1 2JE | Director | 02 October 2015 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 14 June 2018 | Active |
Armstrong Campbell Llp, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 14 June 2018 | Active |
The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Corporate Director | 25 July 2023 | Active |
Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE | Corporate Director | 14 June 2018 | Active |
Inperpetuity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Keel House, Garth Heads, Newcastle Upon Tyne, United Kingdom, NE1 2JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint corporate director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.