Warning: file_put_contents(c/1715cddd26dd4ba3588c70ba37ef2065.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Friends Of Tynemouth Outdoor Pool, NE29 0AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIENDS OF TYNEMOUTH OUTDOOR POOL

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

This company is commonly known as Friends Of Tynemouth Outdoor Pool. The company was founded 11 years ago and was given the registration number 08340066. The firm's registered office is in NORTH SHIELDS. You can find them at 69 Church Way, , North Shields, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FRIENDS OF TYNEMOUTH OUTDOOR POOL
Company Number:08340066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:69 Church Way, North Shields, United Kingdom, NE29 0AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Church Way, North Shields, United Kingdom, NE29 0AE

Director21 December 2012Active
69, Church Way, North Shields, United Kingdom, NE29 0AE

Director21 December 2012Active
69, Church Way, North Shields, United Kingdom, NE29 0AE

Director21 December 2012Active
83-85, Shambles Street, Barnsley, United Kingdom, S70 2SB

Director21 December 2012Active

People with Significant Control

Mr Andrew John Boyle
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:69, Church Way, North Shields, United Kingdom, NE29 0AE
Nature of control:
  • Voting rights 25 to 50 percent
Christine Ivory
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:69, Church Way, North Shields, United Kingdom, NE29 0AE
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Harland
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:69, Church Way, North Shields, United Kingdom, NE29 0AE
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Resolution

Resolution.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.