UKBizDB.co.uk

NORTHERN SHAPE

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

This company is commonly known as Northern Shape. The company was founded 38 years ago and was given the registration number 01992359. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:NORTHERN SHAPE
Company Number:01992359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Library, New Bridge Street West, Newcastle Upon Tyne, England, NE1 8AX

Director08 December 2020Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director23 November 2021Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director18 October 2023Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director08 December 2020Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director20 March 2018Active
5 Hownam Close, Hownam Close, Newcastle Upon Tyne, England, NE3 4YS

Director28 December 2023Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director16 July 2019Active
11 Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ

Secretary14 October 1992Active
60 Exeter Street, Gateshead, NE8 4EY

Secretary-Active
8 Pendeford, Teal Farm, Washington, NE38 8TF

Secretary30 November 1994Active
6 Kingsley Avenue, Whitley Bay, NE25 8RX

Director30 November 1994Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director20 March 2018Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director08 December 2020Active
50 Cypress Crescent, Dunston, Gateshead, NE11 9XA

Director30 November 1994Active
4 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

Director14 October 1992Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director28 November 2012Active
36 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XH

Director20 November 2002Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director25 November 2009Active
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX

Director28 October 2012Active
The Rectory Middleton Road, Sadberge, Darlington, DL2 1RP

Director-Active
63, Forest Hall Road, Newcastle Upon Tyne, England, NE12 7AY

Director24 November 2010Active
30 Glebe Rise, Whickham, Newcastle Upon Tyne, NE16 4LY

Director29 September 1999Active
Rocklyn, 29a St Albans, Seahouses, NE68 7SS

Director13 November 1991Active
15 Bracken Ridge, Morpeth, NE61 3SY

Director14 October 1992Active
6, Briarsyde Close, Fellside Park, Whickham, England, NE16 5UJ

Director21 April 2008Active
24 Third Avenue, Newcastle Upon Tyne, NE6 5YJ

Director14 October 1992Active
132 Lumley Close, Oxclose, Washington, NE38 0HZ

Director30 November 1994Active
63 Laurel Grove, Sunderland, SR2 9EE

Director-Active
3 Mendham Close, Gateshead, NE10 9BJ

Director25 September 1997Active
The Deanery Farm, Lanchester, Co Durham, DH7 0LJ

Director25 September 1997Active
50 Rokeby Drive, Kenton, Newcastle Upon Tyne, NE3 4JY

Director-Active
55 Lonsdale Terrace, West Jesmond, Newcastle Upon Tyne, NE2 3HQ

Director14 October 1992Active
35, Davidson Street, Gateshead, England, NE10 9NU

Director18 April 1996Active
223 Whitehall Road, Gateshead, NE8 4PS

Director30 November 1994Active
32 Larne Crescent, Sheriff Hill, Gateshead, NE9 5RQ

Director20 November 2006Active

People with Significant Control

Mrs Pauline Wiper
Notified on:28 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Equal Arts, Street Gateshead, NE8 1AX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-08Change of name

Certificate change of name company.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.