This company is commonly known as Cundall Limited. The company was founded 18 years ago and was given the registration number 05491742. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | CUNDALL LIMITED |
---|---|---|
Company Number | : | 05491742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Secretary | 31 December 2009 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 January 2024 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 December 2012 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 January 2024 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 31 December 2009 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 June 2010 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 June 2010 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 January 2024 | Active |
19 Penshaw View, Wardley, Gateshead, NE10 8BJ | Secretary | 27 June 2005 | Active |
Sunnyside, Steppey Lane, Lesbury, NE66 3PU | Secretary | 30 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 2005 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 27 June 2005 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 27 June 2005 | Active |
19 Penshaw View, Wardley, Gateshead, NE10 8BJ | Director | 27 June 2005 | Active |
Sunnyside, Steppey Lane, Lesbury, NE66 3PU | Director | 27 June 2005 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF | Director | 01 June 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 June 2005 | Active |
Mrs Carole Penelope O'Neil | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | Partnership House, Regent Farm Road, Newcastle Upon Tyne, NE3 3AF |
Nature of control | : |
|
Mr David Peter Dryden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Partnership House, Regent Farm Road, Newcastle Upon Tyne, NE3 3AF |
Nature of control | : |
|
Mr Tomas Gerard Neeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | Irish |
Address | : | Partnership House, Regent Farm Road, Newcastle Upon Tyne, NE3 3AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-22 | Officers | Change person director company with change date. | Download |
2019-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.