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.
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 | : |
|
Registered Address | : | Wansbeck Workspace, Rotary Parkway, Ashington, Northumberland, NE63 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Secretary | 19 October 2022 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 19 October 2022 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 15 February 2022 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 19 October 2022 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 01 October 2017 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 19 October 2022 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 23 June 2021 | Active |
Primrose Cottage, Debdon, Rothbury, Morpeth, NE65 7QB | Secretary | 01 November 2006 | Active |
Suites 101-103, Longhirst Business Centre, Longhirst Hall, Morpeth, England, NE61 3LL | Secretary | 07 May 2009 | Active |
9 King Edward Road, Heaton, Newcastle Upon Tyne, NE6 5RE | Secretary | 05 April 2006 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ | Secretary | 19 October 2012 | Active |
The Old Smithy, Old Swarland, Morpeth, NE65 9HU | Director | 04 December 2008 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ | Director | 26 November 2012 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 26 November 2012 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 03 April 2012 | Active |
Suites 101-103, Longhirst Business Centre, Longhirst Hall, Morpeth, England, NE61 3LL | Director | 02 April 2012 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, NE63 8QZ | Director | 20 August 2015 | Active |
Beach Court, Harbour Road, Beadnell, NE67 5BJ | Director | 05 April 2006 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 02 April 2012 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ | Director | 26 November 2012 | Active |
7, De Merley Gardens, Widdrington, Morpeth, England, NE61 5DB | Director | 05 April 2006 | Active |
37 Mindrum Way, Seaton Delaval, Whitley Bay, NE25 0HZ | Director | 05 April 2006 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, NE63 8QZ | Director | 12 July 2017 | Active |
1, Gloster Hill Cottages, Amble, Morpeth, United Kingdom, NE65 0HJ | Director | 06 April 2007 | Active |
Suites 101-103, Longhirst Business Centre, Longhirst Hall, Morpeth, England, NE61 3LL | Director | 23 March 2013 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 02 April 2012 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ | Director | 26 November 2012 | Active |
26, Alwinton Terrace, Newcastle Upon Tyne, NE3 1UB | Director | 28 July 2009 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ | Director | 26 November 2012 | Active |
Wansbeck Workspace, Rotary Parkway, Ashington, England, NE63 8QZ | Director | 28 January 2013 | Active |
Mount Royal Allendale Road, Hexham, NE46 2NJ | Director | 05 April 2006 | Active |
Tall Pines, 5 The Paddock, Stocksfield, NE43 7PH | Director | 06 November 2007 | Active |
Wansbeck Business Centre, Rotary Parkway, Ashington, England, NE63 8QZ | Director | 26 November 2012 | Active |
Old Town Farm, Otterburn, NE19 1JZ | Director | 05 April 2006 | Active |
Northumberland County Council, County Hall, Morpeth, United Kingdom, NE61 2EF | Director | 26 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-04-10 | Officers | Appoint person secretary company with name date. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.