UKBizDB.co.uk

NORTH EAST AIRCRAFT MUSEUM

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

This company is commonly known as North East Aircraft Museum. The company was founded 40 years ago and was given the registration number 01734284. The firm's registered office is in SUNDERLAND. You can find them at 1 Old Washington Road, , Sunderland, Tyne And Wear. This company's SIC code is 91020 - Museums activities.

Company Information

Name:NORTH EAST AIRCRAFT MUSEUM
Company Number:01734284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1983
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:1 Old Washington Road, Sunderland, Tyne And Wear, SR5 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Washington Road, Sunderland, SR5 3HZ

Director25 March 2021Active
314 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5DS

Secretary30 August 1995Active
47 Church View, Boldon Colliery, NE35 9JR

Secretary05 March 2006Active
19, Acton Place, Newcastle Upon Tyne, United Kingdom, NE7 7RL

Secretary12 June 2009Active
44 Tudor Road, Chester Le Street, DH3 3RY

Secretary01 February 2004Active
44 Tudor Road, Chester Le Street, DH3 3RY

Secretary-Active
1 Belmont, West Pelton, Stanley, DH9 6SA

Secretary14 February 1998Active
314 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5DS

Director30 August 1995Active
16 Ullerdale Close, Cheveley Park Belmont, Durham, DH1 2TU

Director18 November 1998Active
16 Ullerdale Close, Cheveley Park Belmont, Durham, DH1 2TU

Director-Active
11 Forres Place, Parkside Dale, Cramlington, NE23 1TF

Director10 November 2002Active
24 North Avenue, Washington, NE37 2LF

Director-Active
15 Bay Tree Close, Patchway, Bristol, BS12 5EU

Director-Active
26 Millbank Terrace, Station Town, TS28 5EF

Director06 February 2005Active
38 Benfleet Avenue, Town End Farm, Sunderland, SR5 4RA

Director21 October 2001Active
12 Wolviston Road, Hartlepool, TS25 5AP

Director-Active
1, Old Washington Road, Sunderland, United Kingdom, SR5 3HZ

Director20 June 2012Active
10, Chantry Estate, Corbridge, United Kingdom, NE45 5JH

Director18 May 2009Active
6 Arundel Drive, Newcastle Upon Tyne, NE15 7SP

Director-Active
Burngrange Farm, Emblehope, Greenhaugh, Hexham, NE48 1RY

Director28 May 2009Active
High Carriteth Farm, Tarset Bellingham, Hexham, NE48 2LD

Director18 November 1998Active
Stoneleigh, Barden Moor, Leyburn, DL8 5JW

Director21 October 2001Active
14 Hartland Drive, Birtley, Chester Le Street, DH3 2LZ

Director-Active
9 Broadstairs Court, Grindon, Sunderland, SR4 8NP

Director05 March 2006Active
59 Burnhope Road, Washington, NE38 8DZ

Director08 November 1995Active
44 Tudor Road, Chester Le Street, DH3 3RY

Director-Active
6 Sussex Close, Basildon, SS15 6PR

Director-Active
123 Grosvenor Road, Langley Vale, Epsom, KT18 6JF

Director21 October 2001Active
30 Ethel Terrace, Castletown, Sunderland, SR5 3BQ

Director15 July 1992Active
1 Belmont, West Pelton, Stanley, DH9 6SA

Director14 February 1998Active
9, Fletcher Crescent, Houghton Le Spring, DH4 4LS

Director18 May 2009Active
365 Stamfordham Road Westerhope, Newcastle Upon Tyne, NE5 2LP

Director30 August 1995Active
20 Wellfield Terrace, Bill Quay, Gateshead, NE10 0SS

Director01 June 2009Active

People with Significant Control

Mr David Charles
Notified on:25 March 2021
Status:Active
Date of birth:January 1963
Nationality:British
Address:1, Old Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Dr Hugh Arthur Newell
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:1, Old Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Significant influence or control as trust
Mr John George Stelling
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:1, Old Washington Road, Sunderland, SR5 3HZ
Nature of control:
  • Significant influence or control as trust

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 (6 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-11Annual return

Annual return company with made up date no member list.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.