UKBizDB.co.uk

NORTHERN DISPUTE RESOLUTIONS LIMITED

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

This company is commonly known as Northern Dispute Resolutions Limited. The company was founded 25 years ago and was given the registration number 03746044. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Trinity Chare Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTHERN DISPUTE RESOLUTIONS LIMITED
Company Number:03746044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Trinity Chare Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne, NE1 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Parklands Court, Seaham, SR7 0AG

Secretary14 May 2007Active
5, The Coppice, Wynyard, Billingham, England, TS22 5QH

Director02 September 2013Active
7 Parklands Court, Seaham, SR7 0AG

Director26 May 2006Active
51 Dulverton Court, Adderstone Crescent Jesmond, Newcastle Upon Tyne, NE2 2HS

Director26 June 2000Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director02 September 2013Active
23 Church Road, Newcastle Upon Tyne, NE3 1UE

Secretary26 May 2005Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary06 April 1999Active
40 Beatrice Road, Newcastle Upon Tyne, NE6 5RJ

Secretary26 June 2000Active
23 Church Road, Newcastle Upon Tyne, NE3 1UE

Director12 May 2003Active
Stagshaw High House, Sandhoe, Hexham, NE46 4NE

Director14 May 2008Active
Stagshaw High House, Sandhoe, Hexham, NE46 4NE

Director26 June 2000Active
85 Grange Road, Morpeth, NE61 2TS

Director26 June 2000Active
Higham House, New Bridge Street, Newcastle Upon Tyne, NE1 8AU

Director26 June 2000Active
2 Glenridge Avenue, Newcastle Upon Tyne, NE6 5QP

Director26 May 2005Active
Bibury, Wall, Hexham, NE46 4DZ

Director12 May 2003Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director06 April 1999Active
105 Moorside North, Newcastle Upon Tyne, NE4 9DY

Director26 June 2000Active
40 Beatrice Road, Newcastle Upon Tyne, NE6 5RJ

Director26 June 2000Active
1 Trinity Chare, Trinity House Courtyard, Broad Chare Quayside, Newcastle Upon Tyne, England, NE1 3DF

Director24 May 2010Active
26 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB

Director26 June 2000Active
64 Forsyth Road, West Jesmond, Newcastle Upon Tyne, NE2 3DA

Director08 June 2004Active
1 Little Allercleugh, Wearhead, Bishop Auckland, England, DL13 1PU

Director02 September 2013Active
5 Wilson Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JA

Director26 June 2000Active
New Garth, Hallbankgate, Brampton, CA8 2NF

Director14 May 2007Active
5 Thornhill Terrace, Sunderland, SR2 7JL

Director14 May 2007Active
9 Avondale Court, Gosforth, Newcastle Upon Tyne, NE3 1XQ

Director26 June 2000Active
Tighvonie Dotland Farm, Hexham, NE46 2JY

Director26 June 2000Active

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-02-05Annual return

Annual return company with made up date no member list.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.