UKBizDB.co.uk

NORTHERN PINETREE TRUST TRADING LIMITED

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

This company is commonly known as Northern Pinetree Trust Trading Limited. The company was founded 13 years ago and was given the registration number 07567979. The firm's registered office is in CHESTER LE STREET. You can find them at Pinetree Centre Durham Road, Birtley, Chester Le Street, County Durham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHERN PINETREE TRUST TRADING LIMITED
Company Number:07567979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pinetree Centre Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinetree Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD

Director18 July 2016Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Secretary09 July 2013Active
Prospect House, Cadger Bank, Lanchester, Durham, England, DH7 0HB

Secretary17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Secretary17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 March 2011Active
6, Northumberland Court, Prudhoe, United Kingdom, NE42 5FN

Director11 February 2015Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director10 September 2012Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director01 November 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 March 2011Active
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD

Director17 February 2012Active

People with Significant Control

Mr David Walter Beavis
Notified on:18 July 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Pinetree Centre, Durham Road, Chester Le Street, DH3 2TD
Nature of control:
  • Significant influence or control
Mr Philip Arthur Shakeshaft
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Pinetree Centre, Durham Road, Chester Le Street, DH3 2TD
Nature of control:
  • Right to appoint and remove directors

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
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.