This company is commonly known as Tup Tup Palace Limited. The company was founded 15 years ago and was given the registration number 06656176. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 7 St. Nicholas Street, , Newcastle Upon Tyne, . This company's SIC code is 56301 - Licensed clubs.
Name | : | TUP TUP PALACE LIMITED |
---|---|---|
Company Number | : | 06656176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RE | Director | 08 July 2010 | Active |
The Castle, 38 Union Street, Oldham, OL1 1DJ | Director | 29 July 2008 | Active |
7, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RE | Director | 09 April 2013 | Active |
7, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RE | Director | 14 December 2012 | Active |
17, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 1SE | Secretary | 29 July 2008 | Active |
1 St James' Gate, Newcastle, NE99 1YQ | Corporate Secretary | 25 July 2008 | Active |
17, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 1SE | Director | 29 July 2008 | Active |
7, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RE | Director | 02 July 2010 | Active |
Tup Tup Palace, 7 Saint Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RE | Director | 23 March 2015 | Active |
1, St James' Gate, Newcastle, England, NE99 1YQ | Corporate Director | 25 July 2008 | Active |
Mr Christopher Penfold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE |
Nature of control | : |
|
Mr James Richard Jukes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Mr Nicholas Mark Woodhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Mr Aaron Matthew Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Castle, Union Street, Oldham, England, OL1 1DJ |
Nature of control | : |
|
Mr Nigel Holliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Mr Matthew Joseph Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG |
Nature of control | : |
|
Maymask (201) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tup Tup Palace Limited, 7, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-25 | Gazette | Gazette filings brought up to date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.