This company is commonly known as Rising Sun Farm Trust Limited. The company was founded 34 years ago and was given the registration number 02497987. The firm's registered office is in WALLSEND. You can find them at Rising Sun Farm, King's Road North, Wallsend, Tyne And Wear. This company's SIC code is 01500 - Mixed farming.
Name | : | RISING SUN FARM TRUST LIMITED |
---|---|---|
Company Number | : | 02497987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1990 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rising Sun Farm, King's Road North, Wallsend, Tyne And Wear, NE28 9JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Norma Crescent, Whitley Bay, NE26 2PD | Director | - | Active |
22, Brundon Avenue, Whitley Bay, England, NE26 1SE | Secretary | 28 April 2014 | Active |
Rising Sun Farm, Kings Road North, Wallsend, NE28 9JL | Secretary | 23 May 2012 | Active |
Kendalville Rising Sun Villas, Wallsend, NE28 9JN | Secretary | 09 January 2003 | Active |
12 Northumberland Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9NR | Secretary | - | Active |
23 Kells Gardens, Low Fell, Gateshead, NE9 5XS | Secretary | 01 May 2001 | Active |
22, Brundon Avenue, Whitley Bay, NE26 1SE | Director | 27 November 2008 | Active |
Brackenside, Bowsden, Berwick Upon Tweed, TD15 2TQ | Director | - | Active |
14 Peebles Close, North Shields, NE29 8DN | Director | 23 March 2006 | Active |
3 Dene Court, Hexham, NE46 3EB | Director | - | Active |
96, Monkseaton Drive, Whitley Bay, England, NE26 3DJ | Director | 01 April 2013 | Active |
96, Monkseaton Drive, Whitley Bay, NE26 3DJ | Director | - | Active |
25 Pennine Road, Halton Lea Gate, Carlisle, CA6 7LB | Director | 09 June 1992 | Active |
Endymion Thornton Towers, Newbrough, Hexham, NE47 5AN | Director | - | Active |
Rosedene Elvaston Park Road, Fore Street, Hexham, NE46 2HT | Director | - | Active |
17a, Eastbourne Gardens, Whitley Bay, England, NE26 1PT | Director | 28 April 2014 | Active |
16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA | Director | - | Active |
Kendalville Rising Sun Villas, Wallsend, NE28 9JN | Director | 30 November 1994 | Active |
12, Whitfield Road, Forest Hall, Newcastle Upon Tyne, England, NE12 7LJ | Director | 01 November 2009 | Active |
27 Cade Hill Road, Stocksfield, NE43 7PT | Director | - | Active |
180 Kings Road, Wallsend, NE28 9JH | Director | 21 February 2001 | Active |
17 Middle Drive, Darras Hall, Ponteland, NE20 9DH | Director | 21 July 1992 | Active |
3 Hexham Road, Wark, NE48 3LR | Director | 25 January 1995 | Active |
10, Beaconsfield Close, Whitley Bay, United Kingdom, NE25 9UW | Director | 05 March 2009 | Active |
44 Acomb Avenue, Wallsend, NE28 9XY | Director | - | Active |
Riverview House, Physic Lane, Thropton, NE65 7HU | Director | 25 January 1995 | Active |
15 Noel Terrace, Winlaton Mill, Blaydon On Tyne, NE21 6SD | Director | 11 February 1993 | Active |
19 Sandown, Monkseaton, Whitley Bay, NE25 9HU | Director | - | Active |
3 Park Villas, Wallsend, NE28 7NW | Director | 06 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-29 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Gazette | Gazette filings brought up to date. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.