UKBizDB.co.uk

NEWBURN RIVERSIDE RECREATION ASSOCIATION LIMITED

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

This company is commonly known as Newburn Riverside Recreation Association Limited. The company was founded 40 years ago and was given the registration number 01769840. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newburn Leisure Centre, Grange Road, Newburn, Newcastle Upon Tyne, Tyne &wear. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NEWBURN RIVERSIDE RECREATION ASSOCIATION LIMITED
Company Number:01769840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Newburn Leisure Centre, Grange Road, Newburn, Newcastle Upon Tyne, Tyne &wear, NE15 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Otter Burn Way, Prudhoe, NE42 6RD

Secretary13 September 1999Active
66, Westmacott Street, Westmacott Street Newburn, Newcastle Upon Tyne, United Kingdom, NE15 8LY

Director16 January 2013Active
17 Otter Burn Way, Prudhoe, NE42 6RD

Director01 April 1995Active
38 Alnwick Street, Newburn, Newcastle Upon Tyne, NE15 8PT

Director31 March 1992Active
30, Whitehall Road, Walbottle, Newcastle Upon Tyne, England,

Director29 December 2015Active
5 Henlow Road, Lemington, Newcastle Upon Tyne, NE15 8BD

Secretary01 May 1991Active
The Bungalow, Riverside Park Grange Road, Newcastle Upon Tyne, NE15 8BW

Director-Active
1 Newsham Close, North Walbottle, Newcastle Upon Tyne, NE5 1QD

Director-Active
Walbottle High School, Wallbottle, Newcastle Upon Tyne,

Director-Active
80 Union Hall Road, Newcastle Upon Tyne, NE15 8BA

Director01 February 1999Active
48 Boyd Street, Newburn, Newcastle Upon Tyne, NE15 8LU

Director-Active
17 Forge Walk, Walbottle, Newcastle Upon Tyne, NE15 8JH

Director-Active
34 Younghall Close, Greenside, NE40 4QG

Director17 January 2000Active
16 Church Rise, Ryton, NE40 3DW

Director-Active
4 Cranbrook Drive, Prudoe,

Director-Active
21 Boyd Street, Newburn, Newcastle Upon Tyne, NE15 8LU

Director-Active
7 Hallow Drive, Throckley, Newcastle Upon Tyne, NE15 9AQ

Director-Active
29, Chirton Dene Quays, Royal Quays Marina, North Shields, NE29 6YW

Director-Active
27 Alnwick Street, Newburn, Newcastle Upon Tyne, NE15 8PT

Director-Active
3 The Sabley, Newcastle Upon Tyne,

Director-Active
52 Ambleside, Thockley, Newcastle Upon Tyne, NE15 9HE

Director17 March 2009Active
27 Hewley Crescent, Throckley, Newcastle Upon Tyne, NE15 9PU

Director01 February 1999Active

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption full.

Download
2015-12-29Officers

Appoint person director company with name date.

Download
2015-11-14Annual return

Annual return company with made up date no member list.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-01-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.