UKBizDB.co.uk

NEWCASTLE ARTS CENTRE TRUST LIMITED

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Northfield Road, Gosforth, Newcastle Upon Tyne, NE3 3UL

Secretary06 April 2004Active
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG

Director11 September 2020Active
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG

Director08 September 2015Active
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG

Director08 January 2019Active
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG

Director27 November 2020Active
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG

Director09 November 2023Active
Sikehead, Woodside Lane, Ryton, NE40 3ND

Director24 April 2006Active
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

Director04 September 2020Active
10 Ravenswood Gardens, Gateshead, NE9 6JR

Director17 February 2004Active
67 Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 1SG

Director06 December 2012Active
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

Director23 April 2019Active
106 Edge Hill, Darras Hall, Ponteland, NE20 9JQ

Director06 January 2005Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.