UKBizDB.co.uk

THE ASSEMBLY ROOMS (NEWCASTLE) LIMITED

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

This company is commonly known as The Assembly Rooms (newcastle) Limited. The company was founded 26 years ago and was given the registration number 03553201. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Middlepart Farm, Belsay, Newcastle Upon Tyne, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:THE ASSEMBLY ROOMS (NEWCASTLE) LIMITED
Company Number:03553201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Middlepart Farm, Belsay, Newcastle Upon Tyne, England, NE20 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlepart Farm, Belsay, NE20 0HB

Secretary02 November 1998Active
Middlepart Farm, Belsay, NE20 0HB

Director02 November 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary27 April 1998Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary30 April 1998Active
37 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BJ

Director02 November 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director27 April 1998Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director30 April 1998Active

People with Significant Control

Mr Antony George Michaelides
Notified on:31 July 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Middlepart Farm, Belsay, England, NE20 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony George Michaelides
Notified on:01 December 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Middlepart Farm, Belsay, Newcastle Upon Tyne, England, NE20 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Address

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

Download
2022-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Officers

Termination director company.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Change account reference date company previous extended.

Download
2019-09-16Address

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

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.