This company is commonly known as Newcastle Arts Centre Trust Limited. The company was founded 34 years ago and was given the registration number 02383592. The firm's registered office is in TYNE & WEAR. You can find them at 67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | NEWCASTLE ARTS CENTRE TRUST LIMITED |
---|---|---|
Company Number | : | 02383592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1989 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Northfield Road, Gosforth, Newcastle Upon Tyne, NE3 3UL | Secretary | 06 April 2004 | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 11 September 2020 | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 08 September 2015 | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 08 January 2019 | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 27 November 2020 | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 09 November 2023 | Active |
Sikehead, Woodside Lane, Ryton, NE40 3ND | Director | 24 April 2006 | Active |
6 Clarence Crescent, Whitley Bay, NE26 2DZ | Director | - | Active |
6 Clarence Crescent, Whitley Bay, NE26 2DZ | Secretary | - | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 04 September 2020 | Active |
10 Ravenswood Gardens, Gateshead, NE9 6JR | Director | 17 February 2004 | Active |
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG | Director | 06 December 2012 | Active |
5 Shotley Gardens, Low Fell, Gateshead, NE9 5DP | Director | - | Active |
6 Clarence Crescent, Whitley Bay, NE26 2DZ | Director | - | Active |
B&D Studios, 39 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QE | Director | 23 April 2019 | Active |
106 Edge Hill, Darras Hall, Ponteland, NE20 9JQ | Director | 06 January 2005 | Active |
Mr Michael John Tilley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 67 Westgate Road, Tyne & Wear, NE1 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.