UKBizDB.co.uk

NEWCASTLE SYSTEMS MANAGEMENT LIMITED

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

This company is commonly known as Newcastle Systems Management Limited. The company was founded 27 years ago and was given the registration number 03353513. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Portland House, New Bridge Street, Newcastle Upon Tyne, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEWCASTLE SYSTEMS MANAGEMENT LIMITED
Company Number:03353513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cobalt Park Way, Wallsend, England, NE28 9EJ

Director25 June 2018Active
1, Cobalt Park Way, Wallsend, England, NE28 9EJ

Director01 November 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 April 1997Active
1, Cobalt Park Way, Wallsend, England, NE28 9EJ

Secretary11 January 2011Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Secretary01 November 2007Active
20 Lodgeside Meadow, Tunstall Lodge, Sunderland, SR3 2PN

Secretary19 May 1997Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director01 November 2013Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director19 May 1997Active
Holly Rise, The Street Little Bealings, Woodbridge, IP13 6LN

Director19 May 1997Active
11 Rochester Close, Kibworth, LE8 0JS

Director27 May 1997Active
The Beechings, Chollerford, Hexham, NE46 4EN

Director02 March 1998Active
17 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT

Director19 May 1997Active
1, Cobalt Park Way, Wallsend, England, NE28 9EJ

Director01 November 2013Active
26 Tudor Way, Newcastle Upon Tyne, NE3 2RF

Director08 March 2007Active
Deane Bank Farm, Somerby Road, Owston, LE15 8DW

Director01 June 2006Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director21 April 2017Active
50 Carnegie Crescent, Melton Mowbray, LE13 1RP

Director12 July 2006Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director31 July 2010Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director04 July 2006Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director31 July 2010Active
20 Lodgeside Meadow, Tunstall Lodge, Sunderland, SR3 2PN

Director21 July 1999Active
1, Cobalt Park Way, Wallsend, England, NE28 9EJ

Director01 November 2013Active
Portland House, New Bridge Street, Newcastle Upon Tyne, NE1 8AL

Director25 April 2013Active
Threshfield, Post Office Lane Redmile, Nottingham, NG13 0GG

Director27 May 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 April 1997Active

People with Significant Control

Newcastle Building Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-23Capital

Capital statement capital company with date currency figure.

Download
2022-09-23Capital

Legacy.

Download
2022-09-23Insolvency

Legacy.

Download
2022-09-23Resolution

Resolution.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-24Address

Move registers to sail company with new address.

Download
2021-03-24Address

Move registers to registered office company with new address.

Download
2021-03-24Address

Move registers to registered office company with new address.

Download
2021-03-09Address

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

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.