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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinetree Centre, Pinetree Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD | Director | 18 July 2016 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Secretary | 09 July 2013 | Active |
Prospect House, Cadger Bank, Lanchester, Durham, England, DH7 0HB | Secretary | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Secretary | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 March 2011 | Active |
6, Northumberland Court, Prudhoe, United Kingdom, NE42 5FN | Director | 11 February 2015 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 10 September 2012 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 01 November 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 March 2011 | Active |
Pinetree Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD | Director | 17 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Officers | Termination secretary company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Officers | Change person director company with change date. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.