UKBizDB.co.uk

NE LAND SEA AND AIR MUSEUM LTD.

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

This company is commonly known as Ne Land Sea And Air Museum Ltd.. The company was founded 31 years ago and was given the registration number 02828043. The firm's registered office is in SUNDERLAND. You can find them at Ne Land Sea And Air Museum, Washington Road, Sunderland, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:NE LAND SEA AND AIR MUSEUM LTD.
Company Number:02828043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director02 November 2020Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director10 November 2016Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director02 November 2020Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director16 November 2023Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director30 September 2018Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director10 November 2016Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director02 November 2020Active
18 Eastwood Gardens, Kenton, Newcastle Upon Tyne, NE3 3DP

Secretary01 August 2007Active
44 Purley Road, Sunderland, SR3 1QS

Secretary01 March 2009Active
44 Purley Road, Sunderland, SR3 1QS

Secretary01 July 1998Active
47 Aquilla Drive, Heddon On The Wall, Northumberland, NE15 OBS

Secretary17 June 1993Active
128 Springfield Road, Blakelaw, Newcastle Upon Tyne, NE5 3QQ

Secretary14 March 1996Active
9 Cheviot Grange, Burradon, Cramlington, NE23 7PN

Director17 June 1993Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director30 September 2018Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director01 March 2018Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, England, SR5 3HZ

Director25 May 2012Active
2, Dene View, Stanley, United Kingdom, DH9 6RB

Director01 June 2009Active
2 The Mews, Seaham Hall Grounds, Seaham, SR7 7AG

Director01 March 2009Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, England, SR5 3HZ

Director10 January 2013Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, England, SR5 3HZ

Director25 May 2012Active
The Old Doctors House, High Street, Rothbury, Morpeth, NE65 7TE

Director04 November 2003Active
18 Eastwood Gardens, Kenton, Newcastle Upon Tyne, NE3 3DP

Director04 November 2003Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director25 April 2022Active
Hunters Lodge Lanehead, Tarset, Hexham, NE48 1NT

Director28 May 2009Active
44, Purley Road, Sunderland, United Kingdom, SR3 1QS

Director30 April 2009Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director30 September 2018Active
47 Aquilla Drive, Heddon On The Wall, Northumberland, NE15 OBS

Director22 July 1996Active
35 Turret Road, Newcastle Upon Tyne, NE15 7TE

Director17 June 1993Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director30 September 2018Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director01 March 2018Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, England, SR5 3HZ

Director25 May 2012Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director01 March 2018Active
72 Baret Road, Newcastle Upon Tyne, NE6 4RT

Director21 May 2001Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director05 January 2019Active
Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ

Director01 May 2015Active

People with Significant Control

Mr David Charles
Notified on:01 March 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Significant influence or control
Mr Ian Rutter
Notified on:11 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Significant influence or control
Dr Hugh Arthur Newell
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Significant influence or control
Mr John George Stelling
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Significant influence or control
Mr David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Ne Land Sea And Air Museum, Washington Road, Sunderland, SR5 3HZ
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 (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
2023-11-20Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.