UKBizDB.co.uk

TEES RIVER USERS TRUST LIMITED

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

This company is commonly known as Tees River Users Trust Limited. The company was founded 23 years ago and was given the registration number 04179273. The firm's registered office is in STOCKTON ON TEES. You can find them at River Tees Watersports Centre The Slipway, North Shore, Stockton On Tees, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TEES RIVER USERS TRUST LIMITED
Company Number:04179273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:River Tees Watersports Centre The Slipway, North Shore, Stockton On Tees, TS18 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Moulton Grove, Stockton-On-Tees, England, TS19 7RH

Director19 December 2022Active
609, Yarm Road, Eaglescliffe, Stockton-On-Tees, England, TS16 9BN

Director10 January 2019Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director11 July 2011Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director20 May 2019Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director10 June 2016Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director13 March 2023Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, England, TS18 2NL

Director30 September 2010Active
10 Perth Grove, Hartburn, Stockton On Tees, TS18 5BJ

Director29 May 2001Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director01 March 2016Active
11, Rosslare Road, Stockton, United Kingdom, TS14 8DX

Director17 September 2018Active
Winton Lodge, Northallerton Road, Brompton, DL6 2QA

Secretary15 March 2001Active
6 Little Crake, Guisborough, TS14 8PL

Secretary05 August 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary14 March 2001Active
51 Penderyn Cresent, Ingleby Barwick, TS17 5HQ

Director16 July 2001Active
17 Snowdrop Close, Stockton On Tees, TS19 8FG

Director13 August 2001Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director12 October 2015Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director01 February 2009Active
33 Eskdale, Hemlington, Middlesbrough, TS8 9LU

Director13 August 2002Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director10 December 2012Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director03 October 2011Active
The Duffek, Little Thirkleby, Thirsk, YO7 2AZ

Director17 October 2001Active
49, Nursery Gardens, Yarm, TS15 9UY

Director16 June 2009Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton On Tees, TS18 2NL

Director20 January 2012Active
Winton Lodge, Northallerton Road, Brompton, DL6 2QA

Director15 March 2001Active
River Tees Watersports Centre, The Slipway, North Shore, Stockton-On-Tees, TS18 2NL

Director01 February 2009Active
8 Brigandine Close, Seaton Carew, Hartlepool, TS25 1ES

Director18 June 2001Active
Glebe Cottage, Nether Silton, Thirsk, YO7 2JZ

Director15 March 2001Active
49 Forest Lane Kirklevington, Yarm, Stockton On Tees, TS15 9NE

Director01 July 2001Active
7 Tanya Gardens, Fairfield, Stockton On Tees, TS19 7DU

Director16 July 2001Active
9 Barton Close, Newton Aycliffe, DL5 7QD

Director16 July 2001Active
Greenabella, Bentley Wynd, Yarm, TS15 9BS

Director09 May 2005Active
49 Dinsdale Drive, Eaglescliffe, Stockton On Tees, TS16 9HQ

Director01 September 2001Active
47, Hesleden Avenue, Middlesbrough, England, TS5 8RF

Director17 September 2018Active
20, Whitehouse Road, Billingham, TS22 5ES

Director20 March 2009Active
17 The Green, Aycliffe Village, DL5 6LX

Director01 June 2001Active

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.