UKBizDB.co.uk

D2 YOUTH ZONE LTD

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

This company is commonly known as D2 Youth Zone Ltd. The company was founded 28 years ago and was given the registration number 03085535. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 96-98 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:D2 YOUTH ZONE LTD
Company Number:03085535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:96-98 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, Tyne And Wear, NE5 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Delamere Crescent, Cramlington, NE23 3FS

Director06 July 2000Active
96-98 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, NE5 4JD

Director01 May 2013Active
13 Hareydene, Newbiggin Hall Est, Newcastle Upon Tyne, NE5 4QD

Director28 September 2000Active
4, Whitley Terrace, Holywell, Whitley Bay, United Kingdom, NE25 0LZ

Director01 April 2009Active
39 Willow Way, Ponteland, Newcastle Upon Tyne, NE20 9RF

Secretary30 November 2006Active
36 Warbeck Close, Newcastle Upon Tyne, NE3 2FG

Secretary18 October 2001Active
St. Wilfrids Vicarage, 287 Trevelyan Drive, Newcastle Upon Tyne, NE5 4DA

Secretary31 July 1995Active
78 Bedeburn Road, Newbiggin Hall Estate, Newcastle Upon Tyne, NE5 4JQ

Director30 September 2004Active
73 Hareydene, Newbiggin Hall Estate, Newcastle Upon Tyne, NE5 4QH

Director25 November 2004Active
32 Elmfield Gardens, Gosforth, Newcastle Upon Tyne, NE3 4XB

Director08 February 2007Active
15, Delamere Crescent, Hartford, Cramlington, England, NE23 3FS

Director23 May 2012Active
160 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, NE5 4JH

Director06 July 2006Active
16 Follingsby Drive, Wardley, Gateshead, NE10 8YH

Director30 September 2004Active
37 Dilston Drive, Westerhope, Newcastle Upon Tyne, NE5 5QJ

Director31 July 1995Active
7, Westbourne Grove, Hexham, NE46 3DU

Director13 May 2009Active
75 Rothwell Road, Gosforth, Newcastle Upon Tyne, NE3 1UA

Director30 September 2004Active
51 Yetholm Place, Newcastle Upon Tyne, NE5 4ED

Director06 July 2006Active
42 Southmead Avenue, Blakelaw, Newcastle Upon Tyne, NE5 3PB

Director30 September 2004Active
69-98, East Thorp, Newcastle Upon Tyne, Uk, NE5 4JD

Director26 January 2012Active
120, East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, NE5 4NF

Director18 November 2010Active
4 Blagdon Terrace, Cramlington, NE23 1DU

Director28 September 2000Active
The Gatehouse, 1 The Elms Shotley Bridge, Consett, DH8 0UA

Director28 February 2002Active
St. Wilfreds Vicarage, Trevelyan Drive, Newcastle Upon Tyne, NE5 4DA

Director30 May 2002Active
St Wilfrids Church, Trevelyan Drive, Newbiggin Hall, Newcastle Upon Tyne, Uk, NG5 4DA

Director23 November 2011Active
39 Willow Way, Ponteland, Newcastle Upon Tyne, NE20 9RF

Director26 September 2002Active
17 Sherwood, Murton Village, NE27 0LT

Director25 January 2001Active
230 Hareydene, Newcastle Upon Tyne, NE5 4QY

Director29 April 1999Active
St Peters Vicarage, Druridge Drive, Newcastle Upon Tyne, England, NE5 3LP

Director22 November 2018Active
202 Trevelyan Drive, Newcastle Upon Tyne, NE5 4BD

Director06 July 2006Active
202 Trevelyan Drive, Newcastle, NE5 4BD

Director06 July 2006Active
6 Garthfield Crescent, Newcastle Upon Tyne, NE5 2LY

Director29 April 1999Active
134 West Garth, Westerhope, Newcastle Upon Tyne, NE5 4PE

Director31 July 1995Active
36 Warbeck Close, Newcastle Upon Tyne, NE3 2FG

Director28 September 2000Active
20 East Thorp, Newcastle Upon Tyne, NE5 4JB

Director30 September 1999Active
20 East Thorp, Newbiggin Hall Estate, Newcastle Upon Tyne, NE5 4JB

Director31 July 1995Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2016-08-05Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.