This company is commonly known as Newcastle United Sportswear Limited. The company was founded 27 years ago and was given the registration number 03281103. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St James' Park, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.
Name | : | NEWCASTLE UNITED SPORTSWEAR LIMITED |
---|---|---|
Company Number | : | 03281103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James' Park, Newcastle Upon Tyne, Tyne And Wear, NE1 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James' Park, Newcastle Upon Tyne, NE1 4ST | Director | 07 October 2021 | Active |
St James' Park, Newcastle Upon Tyne, NE1 4ST | Director | 07 October 2021 | Active |
Rothley Middleshield Cottage, Longwitton, Morpeth, NE61 4JY | Secretary | 28 May 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 20 November 1996 | Active |
St James' Park, Newcastle Upon Tyne, NE1 4ST | Secretary | 25 September 2007 | Active |
Saint James Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST | Secretary | 25 April 2000 | Active |
28a Low Gosforth Court, Newcastle Upon Tyne, NE3 5QU | Secretary | 28 January 1997 | Active |
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH | Secretary | 29 January 1999 | Active |
St James' Park, Newcastle Upon Tyne, NE1 4ST | Director | 02 June 2009 | Active |
23 The Chare, Newcastle Upon Tyne, NE1 4DD | Director | 28 January 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 20 November 1996 | Active |
154a Western Way, Darras Hall, Pontelant, NE20 9LY | Director | 01 May 1998 | Active |
St James' Park, Newcastle Upon Tyne, NE1 4ST | Director | 19 June 2013 | Active |
St James' Park, Newcastle Upon Tyne, NE1 4ST | Director | 14 May 2008 | Active |
65 Fleet Street, London, EC4Y 1HS | Director | 26 June 2007 | Active |
Saint James Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST | Director | 25 April 2000 | Active |
28a Low Gosforth Court, Newcastle Upon Tyne, NE3 5QU | Director | 28 January 1997 | Active |
Sandy Croft, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU | Director | 28 May 2004 | Active |
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH | Director | 29 January 1999 | Active |
37 Glendale Close, Chapel Park, Newcastle Upon Tyne, NE5 1SD | Director | 14 May 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 20 November 1996 | Active |
Newcastle United Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St James Park, Newcastle Upon Tyne, United Kingdom, NE1 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.