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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Library, New Bridge Street West, Newcastle Upon Tyne, England, NE1 8AX | Director | 08 December 2020 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 23 November 2021 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 18 October 2023 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 08 December 2020 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 20 March 2018 | Active |
5 Hownam Close, Hownam Close, Newcastle Upon Tyne, England, NE3 4YS | Director | 28 December 2023 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 16 July 2019 | Active |
11 Queens Road, Jesmond, Newcastle Upon Tyne, NE2 2PQ | Secretary | 14 October 1992 | Active |
60 Exeter Street, Gateshead, NE8 4EY | Secretary | - | Active |
8 Pendeford, Teal Farm, Washington, NE38 8TF | Secretary | 30 November 1994 | Active |
6 Kingsley Avenue, Whitley Bay, NE25 8RX | Director | 30 November 1994 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 20 March 2018 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 08 December 2020 | Active |
50 Cypress Crescent, Dunston, Gateshead, NE11 9XA | Director | 30 November 1994 | Active |
4 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL | Director | 14 October 1992 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 28 November 2012 | Active |
36 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XH | Director | 20 November 2002 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 25 November 2009 | Active |
Level 3, Newcastle City Library, 33 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AX | Director | 28 October 2012 | Active |
The Rectory Middleton Road, Sadberge, Darlington, DL2 1RP | Director | - | Active |
63, Forest Hall Road, Newcastle Upon Tyne, England, NE12 7AY | Director | 24 November 2010 | Active |
30 Glebe Rise, Whickham, Newcastle Upon Tyne, NE16 4LY | Director | 29 September 1999 | Active |
Rocklyn, 29a St Albans, Seahouses, NE68 7SS | Director | 13 November 1991 | Active |
15 Bracken Ridge, Morpeth, NE61 3SY | Director | 14 October 1992 | Active |
6, Briarsyde Close, Fellside Park, Whickham, England, NE16 5UJ | Director | 21 April 2008 | Active |
24 Third Avenue, Newcastle Upon Tyne, NE6 5YJ | Director | 14 October 1992 | Active |
132 Lumley Close, Oxclose, Washington, NE38 0HZ | Director | 30 November 1994 | Active |
63 Laurel Grove, Sunderland, SR2 9EE | Director | - | Active |
3 Mendham Close, Gateshead, NE10 9BJ | Director | 25 September 1997 | Active |
The Deanery Farm, Lanchester, Co Durham, DH7 0LJ | Director | 25 September 1997 | Active |
50 Rokeby Drive, Kenton, Newcastle Upon Tyne, NE3 4JY | Director | - | Active |
55 Lonsdale Terrace, West Jesmond, Newcastle Upon Tyne, NE2 3HQ | Director | 14 October 1992 | Active |
35, Davidson Street, Gateshead, England, NE10 9NU | Director | 18 April 1996 | Active |
223 Whitehall Road, Gateshead, NE8 4PS | Director | 30 November 1994 | Active |
32 Larne Crescent, Sheriff Hill, Gateshead, NE9 5RQ | Director | 20 November 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Change of name | Certificate change of name company. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Incorporation | Memorandum articles. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.