UKBizDB.co.uk

INCORPORATED ASSOCIATION OF COST AND INDUSTRIAL ACCOUNTANTS LIMITED(THE)

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

This company is commonly known as Incorporated Association Of Cost And Industrial Accountants Limited(the). The company was founded 86 years ago and was given the registration number 00335014. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INCORPORATED ASSOCIATION OF COST AND INDUSTRIAL ACCOUNTANTS LIMITED(THE)
Company Number:00335014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Secretary01 September 2003Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director27 April 2022Active
24 Pembury Road, Tonbridge, TN9 2HX

Secretary-Active
356 Fleetwood Road, Thornton Cleveleys, FY5 1SL

Director20 June 2003Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director08 August 2003Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director25 April 2014Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director30 April 2015Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director25 July 2003Active
29 Norwood Park, Bearsden, Glasgow, G61 2RF

Director-Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director30 April 2015Active
Dippons Cottage 51 Mill Lane, Tettenhall Wood, Wolverhampton, WV6 8HD

Director-Active
Conifers Orestan Lane, Effingham, Leatherhead, KT24 5SN

Director25 June 1991Active
3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

Director15 July 2003Active

People with Significant Control

Mr Philip John Jeffrey Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:3 Staithes 3, The Watermark, Newcastle Upon Tyne, NE11 9SN
Nature of control:
  • Significant influence or control

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 (6 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
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Elect to keep the directors register information on the public register.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.