UKBizDB.co.uk

NEWCASTLE FUTURES LIMITED

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

This company is commonly known as Newcastle Futures Limited. The company was founded 17 years ago and was given the registration number 06058448. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Cathedral Square, Cloth Market, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWCASTLE FUTURES LIMITED
Company Number:06058448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Cathedral Square, Cloth Market, Newcastle Upon Tyne, England, NE1 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Secretary30 March 2016Active
North East England Chamber Of Commerce, Aykley Heads Business Centre, Aykley Heads, Durham, England, DH1 5TS

Director07 December 2022Active
Number 1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Director28 March 2007Active
1, Cathedral Square, Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Director17 January 2012Active
Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director23 March 2010Active
Civic Centre, Barras Bridge, Newcastle Upon Tyne, England, NE1 8QH

Director26 May 2022Active
Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP

Director09 July 2019Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary19 January 2007Active
Number 1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Director01 February 2008Active
Civic Centre, Barras Bridge, Newcastle Upon Tyne, United Kingdom, NE1 8QH

Director19 June 2015Active
21 Cleveland Terrace, Darlington, DL3 7HD

Director19 January 2007Active
Newcastle College, Ryehill House, Ryehill Campus, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7AW

Director01 March 2010Active
11 West Beck Grove, Darlington, DL3 8UQ

Director19 January 2007Active
21, The Drive, Gosforth, Newcastle, NE3 4AH

Director01 October 2007Active
Number 1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Director19 January 2007Active
1, Cathedral Square, Cloth Market, Newcastle Upon Tyne, England, NE1 1EE

Director22 July 2011Active
Newcastle Council For Voluntary Service, Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director25 March 2014Active
292 Stamfordham Road, Westerhope, Newcastle Upon Tyne, NE5 2LB

Director19 January 2007Active
1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, England, NE1 1EE

Director22 July 2011Active
Newcastle College, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7SA

Director19 June 2015Active
C/O Newcastle College, Ryehill Campus, Scotswood Road, Newcastle Upon Tyne, England, NE4 7SA

Director08 September 2014Active
1 Cathedral Square, Cloth Market, Newcastle Upon Tyne, England, NE1 1EE

Director24 June 2021Active
9 Grace Street, Dunston Hill, Gateshead, NE11 9NT

Director19 January 2007Active
80 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU

Director19 January 2007Active
Number 1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Director19 January 2007Active
5 West View, Bedlington, NE22 7JX

Director28 March 2007Active
5 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH

Director25 April 2007Active
Number 1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EE

Director19 January 2007Active
1, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, England, NE1 1EE

Director22 July 2011Active

People with Significant Control

The Council Of The City Of Newcastle Upon Tyne
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Civic Centre, Newcastle City Council, Newcastle Upon Tyne, United Kingdom, NE1 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-07-19Address

Change registered office address company with date old address new address.

Download
2023-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-18Resolution

Resolution.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.