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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 03 July 2018 | Active |
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 03 July 2018 | Active |
Rsm, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE1 4AD | Director | 03 July 2018 | Active |
3 Croftlands, Lesbury, Alnwick, NE66 3QW | Secretary | - | Active |
3 Croftlands, Lesbury, Alnwick, NE66 3QW | Director | 21 April 1993 | Active |
3 Croftlands, Lesbury, Alnwick, NE66 3QW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-04-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.