This company is commonly known as Tyneside Irish Cultural Society Limited. The company was founded 30 years ago and was given the registration number 02892258. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 43-49 Gallowgate, , Newcastle Upon Tyne, . This company's SIC code is 90030 - Artistic creation.
Name | : | TYNESIDE IRISH CULTURAL SOCIETY LIMITED |
---|---|---|
Company Number | : | 02892258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43-49 Gallowgate, Newcastle Upon Tyne, NE1 4SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG | Director | 01 April 2019 | Active |
Glebe House, Glebe Road Forest Hall, Newcastle Upon Tyne, NE12 7NB | Director | 27 January 1994 | Active |
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG | Director | 01 January 2023 | Active |
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG | Director | 01 April 2019 | Active |
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG | Director | 17 January 2023 | Active |
69, Bretton Gardens, Newcastle Upon Tyne, United Kingdom, NE7 7JT | Director | 10 May 2014 | Active |
10 Summerhill, Blaydon On Tyne, NE21 4JS | Secretary | 27 January 1994 | Active |
43 Gallowgate,, 43 Gallowgate, Newcastle Upon Tyne, England, NE1 4SG | Secretary | 30 December 2011 | Active |
The Bridge Hotel, 1st Floor Castle Garth, Newcastle Upon Tyne, NE1 1RQ | Secretary | 27 January 2011 | Active |
18 Oakwood Avenue, Gateshead, NE9 6PR | Secretary | 27 January 2000 | Active |
10 Summerhill, Blaydon On Tyne, NE21 4JS | Director | 27 January 1994 | Active |
3 Tweed Street, Hebburn, NE31 1XP | Director | 01 October 2006 | Active |
Woodlands, Coach Lane, Hazelrigg, Newcastle Upon Tyne, England, NE13 7AP | Director | 13 March 2017 | Active |
69 Bretton Gardens, Newcastle Upon Tyne, NE7 7JT | Director | 27 January 2000 | Active |
18 Oakwood Avenue, Gateshead, NE9 6PR | Director | 27 January 2000 | Active |
Mrs Mary Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | 43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG |
Nature of control | : |
|
Mr Bernard Fitzgibbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | Irish |
Address | : | 43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG |
Nature of control | : |
|
Mr Anthony Corcoran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glebe House, Glebe Road, Newcastle Upon Tyne, England, NE12 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.