UKBizDB.co.uk

FERN AVENUE MASONIC COMPANY LIMITED

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

This company is commonly known as Fern Avenue Masonic Company Limited. The company was founded 43 years ago and was given the registration number 01547423. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fern Avenue Masonic Centre, 75-83 Fern Avenue, Newcastle Upon Tyne, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FERN AVENUE MASONIC COMPANY LIMITED
Company Number:01547423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Fern Avenue Masonic Centre, 75-83 Fern Avenue, Newcastle Upon Tyne, NE2 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75-83, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2RA

Secretary31 October 2016Active
3, Clifton Walk, Chapel House, Newcastle Upon Tyne, England, NE5 1EP

Director31 October 2012Active
75-83, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2RA

Director20 July 2021Active
72, Salcombe Gardens, Gateshead, NE9 6XZ

Director29 May 2012Active
69, Grosvenor Way, Newcastle Upon Tyne, England, NE5 1RU

Director22 September 2015Active
19, Bleachfeld, Gateshead, England, NE10 8PY

Director27 November 2013Active
9a, Ashton Way, Whitley Bay, England, NE26 3JH

Director12 January 2013Active
75-83, Fern Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2RA

Director30 January 2018Active
3, Maudlin Place, Newcastle Upon Tyne, England, NE5 3LE

Director22 October 2012Active
75-83, Fern Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2RA

Director30 January 2018Active
75-83, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2RA

Director18 November 2019Active
75-83, Fern Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2RA

Director03 May 2018Active
9, Fairview Green, Benton, Newcastle Upon Tyne, England, NE7 7TY

Director01 March 2016Active
70 Westmacott Street, Newburn, Newcastle On Tyne, NE15 8LY

Secretary31 October 2006Active
6, Kinross Drive, Newcastle Upon Tyne, NE3 3JR

Secretary29 October 2009Active
37, Mitford Close, Oxclose, Washington, NE38 0HA

Secretary03 March 2010Active
21 Sackville Road, Heaton, Newcastle Upon Tyne, NE6 5SY

Secretary-Active
55 The Cedars, Whickham, Newcastle Upon Tyne, NE16 5TL

Secretary05 February 1996Active
10 Courtney Court, Kenton Bank Foot, Newcastle Upon Tyne, NE3 2UD

Director31 October 2006Active
19 East Avenue, Newcastle Upon Tyne, NE12 9PH

Director30 March 1995Active
151 Roman Avenue, Newcastle Upon Tyne, NE6 4AH

Director14 February 1992Active
1 Greenway, Chapel Park, Newcastle Upon Tyne, NE5 1SA

Director31 October 2006Active
6 Fernville Road, Gosforth, Newcastle Upon Tyne, NE3 4HT

Director-Active
6, Westminster Drive, Dunston Hill, Gateshead, England, NE11 9PU

Director29 October 2009Active
15 Rock Grove, Lowfell, Gateshead, NE9 5EP

Director-Active
9 Grenville Drive, Brunton Park, Tyne And Wear, NE3 5PA

Director-Active
153, Stratford Road, Newcastle Upon Tyne, England, NE6 5AS

Director10 November 2011Active
23, Barrington Avenue, North Shields, NE30 3HG

Director29 October 2009Active
4 Cromwell Court, Stella Park, Blaydon, NE21 4LH

Director-Active
28 Moorcroft Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7RG

Director11 October 2007Active
23, Cochrane Park Avenue, Newcastle Upon Tyne, NE7 7JU

Director30 September 1997Active
80 Gainford, Allerdene Low Fell, Gateshead, NE9 6PW

Director20 September 2007Active
174 Westgarth, Westerhope, Newcastle Upon Tyne, NE5 4PJ

Director29 May 2007Active
9 Cateran Way, Cramlington, NE23 6EX

Director-Active
29 Leabank, Lemington, Newcastle Upon Tyne, NE15 7LN

Director20 September 2007Active

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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.