This company is commonly known as The People's Kitchen Limited. The company was founded 31 years ago and was given the registration number 02808912. The firm's registered office is in TYNE & WEAR. You can find them at 56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE PEOPLE'S KITCHEN LIMITED |
---|---|---|
Company Number | : | 02808912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Secretary | 01 May 2018 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 03 February 2021 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 01 December 2017 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 13 July 2022 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 31 October 2023 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 01 December 2017 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 13 July 2022 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 03 February 2021 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 01 December 2017 | Active |
5 Friarside Crescent, Rowlands Gill, NE39 1DQ | Secretary | 15 August 1996 | Active |
Halidon, High Friarside Burnopfield, Newcastle Upon Tyne, NE16 6AN | Secretary | 11 January 2007 | Active |
11 Coldwell Lane, Gateshead, NE10 9EX | Secretary | 14 April 1993 | Active |
Lancroft Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3ED | Secretary | 23 February 2006 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Secretary | 01 September 2015 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 24 March 2016 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 18 August 2008 | Active |
5 Friarside Crescent, Rowlands Gill, NE39 1DQ | Director | 15 August 1996 | Active |
117, Kells Lane, Gateshead, England, NE9 5XY | Director | 03 February 2021 | Active |
29, Ovington View, Prudhoe, England, NE42 6RG | Director | 08 July 2010 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 01 November 2003 | Active |
5 Burnside Close, Ovingham, NE42 6BS | Director | 03 December 1998 | Active |
Inkles Haugh Stable Green, Mitford, Morpeth, NE61 3QA | Director | 11 January 2007 | Active |
49, Linton Burn Park, Widdrington, Morpeth, United Kingdom, NE61 5DA | Director | 21 May 2009 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 08 April 2010 | Active |
Halidon, High Friarside Burnopfield, Newcastle Upon Tyne, NE16 6AN | Director | 11 January 2007 | Active |
28 Miners Homes, Marsdon, South Shields, NE34 6RJ | Director | 11 January 2007 | Active |
6 Beach Road, Tynemouth, NE30 2NT | Director | 11 January 2007 | Active |
314 Heaton Road, Newcastle Upon Tyne, NE6 5QH | Director | 14 April 1993 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 01 January 2014 | Active |
26 Holderness Road, Newcastle Upon Tyne, NE6 5RH | Director | 18 September 2008 | Active |
26 Holderness Road, Newcastle Upon Tyne, NE6 5RH | Director | 09 March 2000 | Active |
25 Shotley Gardens, Gateshead, NE9 5DP | Director | 11 January 2007 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 01 October 2015 | Active |
11 Coldwell Lane, Gateshead, NE10 9EX | Director | 14 April 1993 | Active |
56 Bath Lane, Newcastle Upon Tyne, Tyne & Wear, NE4 5SQ | Director | 02 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.