UKBizDB.co.uk

NORTHUMBERLAND TOURISM LIMITED

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

This company is commonly known as Northumberland Tourism Limited. The company was founded 18 years ago and was given the registration number 05771216. The firm's registered office is in ASHINGTON. You can find them at Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:NORTHUMBERLAND TOURISM LIMITED
Company Number:05771216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Secretary19 October 2022Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director19 October 2022Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director15 February 2022Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director19 October 2022Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director01 October 2017Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director19 October 2022Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director23 June 2021Active
Primrose Cottage, Debdon, Rothbury, Morpeth, NE65 7QB

Secretary01 November 2006Active
Suites 101-103, Longhirst Business Centre, Longhirst Hall, Morpeth, England, NE61 3LL

Secretary07 May 2009Active
9 King Edward Road, Heaton, Newcastle Upon Tyne, NE6 5RE

Secretary05 April 2006Active
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ

Secretary19 October 2012Active
The Old Smithy, Old Swarland, Morpeth, NE65 9HU

Director04 December 2008Active
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ

Director26 November 2012Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director26 November 2012Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director03 April 2012Active
Suites 101-103, Longhirst Business Centre, Longhirst Hall, Morpeth, England, NE61 3LL

Director02 April 2012Active
Wansbeck Workspace, Rotary Parkway, Ashington, NE63 8QZ

Director20 August 2015Active
Beach Court, Harbour Road, Beadnell, NE67 5BJ

Director05 April 2006Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director02 April 2012Active
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ

Director26 November 2012Active
7, De Merley Gardens, Widdrington, Morpeth, England, NE61 5DB

Director05 April 2006Active
37 Mindrum Way, Seaton Delaval, Whitley Bay, NE25 0HZ

Director05 April 2006Active
Wansbeck Workspace, Rotary Parkway, Ashington, NE63 8QZ

Director12 July 2017Active
1, Gloster Hill Cottages, Amble, Morpeth, United Kingdom, NE65 0HJ

Director06 April 2007Active
Suites 101-103, Longhirst Business Centre, Longhirst Hall, Morpeth, England, NE61 3LL

Director23 March 2013Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director02 April 2012Active
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ

Director26 November 2012Active
26, Alwinton Terrace, Newcastle Upon Tyne, NE3 1UB

Director28 July 2009Active
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ

Director26 November 2012Active
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ

Director28 January 2013Active
Mount Royal Allendale Road, Hexham, NE46 2NJ

Director05 April 2006Active
Tall Pines, 5 The Paddock, Stocksfield, NE43 7PH

Director06 November 2007Active
Wansbeck Business Centre, Rotary Parkway, Ashington, England, NE63 8QZ

Director26 November 2012Active
Old Town Farm, Otterburn, NE19 1JZ

Director05 April 2006Active
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF

Director26 November 2012Active

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Appoint person secretary company with name date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-06Resolution

Resolution.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.