UKBizDB.co.uk

NIELSEN,ANDERSEN & COMPANY LIMITED

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

This company is commonly known as Nielsen,andersen & Company Limited. The company was founded 104 years ago and was given the registration number 00163679. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rsm, 1 St James' Gate, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NIELSEN,ANDERSEN & COMPANY LIMITED
Company Number:00163679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director03 July 2018Active
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director03 July 2018Active
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD

Director03 July 2018Active
3 Croftlands, Lesbury, Alnwick, NE66 3QW

Secretary-Active
3 Croftlands, Lesbury, Alnwick, NE66 3QW

Director21 April 1993Active
3 Croftlands, Lesbury, Alnwick, NE66 3QW

Director-Active

People with Significant Control

Mrs Carolyn Judith Allbrook
Notified on:23 February 2024
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Michael Atkinson
Notified on:23 February 2024
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Brierley Atkinson
Notified on:23 February 2024
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Joseph William Atkinson
Notified on:07 July 2023
Status:Active
Country of residence:United Kingdom
Address:Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph William Atkinson
Notified on:09 March 2018
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:United Kingdom
Address:3 Croftlands, Lesbury, Alnwick, United Kingdom, NE66 3QW
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 (8 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
2024-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-03Resolution

Resolution.

Download
2024-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.