UKBizDB.co.uk

NORTHUMBERLAND RIVERS TRUST

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

This company is commonly known as Northumberland Rivers Trust. The company was founded 12 years ago and was given the registration number 07713172. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central (care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NORTHUMBERLAND RIVERS TRUST
Company Number:07713172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Time Central (care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Secretary21 July 2011Active
7, Lyndhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NT

Director02 August 2022Active
Old School, Glanton, Alnwick, England, NE66 4BA

Director01 March 2014Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director01 April 2014Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director11 November 2019Active
Waterside House, Denwick, Alnwick, England, NE66 3RA

Director01 April 2014Active
6b, Tynemouth Place, North Shields, United Kingdom, NE30 4BJ

Director16 January 2019Active
1, Cragend Cottages, Rothbury, United Kingdom, NE65 7XN

Director01 April 2014Active
Spindlestone Farm, House, Spindlestone, Belford, England, NE70 7ED

Director01 November 2012Active
Mill Farm, Granary, Hartburn, Morpeth, England, NE61 4ED

Director01 November 2012Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director21 July 2011Active
13, Lynwood Close, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9JG

Director18 December 2013Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director21 July 2011Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director21 July 2011Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director21 July 2011Active
4, Queensway, Morpeth, England, NE61 2BG

Director01 November 2012Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director21 July 2011Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director21 July 2011Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director01 July 2012Active
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Director19 January 2016Active

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 (6 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
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.