This company is commonly known as Northern Retail Consortium Limited. The company was founded 38 years ago and was given the registration number 02007135. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHERN RETAIL CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 02007135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1986 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE99 1YQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Secretary | 19 November 2003 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Director | - | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Director | 10 September 2002 | Active |
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ | Director | 19 August 2008 | Active |
2 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XT | Secretary | - | Active |
2 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XT | Secretary | 01 November 2000 | Active |
Fir Trees Farm, Lowgate, Hexham, NE46 2NS | Director | - | Active |
20 Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG | Director | - | Active |
2 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XT | Director | - | Active |
20 Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG | Director | 06 June 2003 | Active |
Mr Anthony Nigel Leon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-18 | Capital | Legacy. | Download |
2015-09-18 | Capital | Capital statement capital company with date currency figure. | Download |
2015-09-18 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.