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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Secretary | 21 July 2011 | Active |
7, Lyndhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NT | Director | 02 August 2022 | Active |
Old School, Glanton, Alnwick, England, NE66 4BA | Director | 01 March 2014 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 01 April 2014 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 11 November 2019 | Active |
Waterside House, Denwick, Alnwick, England, NE66 3RA | Director | 01 April 2014 | Active |
6b, Tynemouth Place, North Shields, United Kingdom, NE30 4BJ | Director | 16 January 2019 | Active |
1, Cragend Cottages, Rothbury, United Kingdom, NE65 7XN | Director | 01 April 2014 | Active |
Spindlestone Farm, House, Spindlestone, Belford, England, NE70 7ED | Director | 01 November 2012 | Active |
Mill Farm, Granary, Hartburn, Morpeth, England, NE61 4ED | Director | 01 November 2012 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 21 July 2011 | Active |
13, Lynwood Close, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9JG | Director | 18 December 2013 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 21 July 2011 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 21 July 2011 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 21 July 2011 | Active |
4, Queensway, Morpeth, England, NE61 2BG | Director | 01 November 2012 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 21 July 2011 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 21 July 2011 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 01 July 2012 | Active |
Time Central (Care Of Muckle Llp), 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Director | 19 January 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.