UKBizDB.co.uk

TYNESIDE IRISH CULTURAL SOCIETY LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:43-49 Gallowgate, Newcastle Upon Tyne, NE1 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG

Director01 April 2019Active
Glebe House, Glebe Road Forest Hall, Newcastle Upon Tyne, NE12 7NB

Director27 January 1994Active
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG

Director01 January 2023Active
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG

Director01 April 2019Active
43-49, Gallowgate, Newcastle Upon Tyne, NE1 4SG

Director17 January 2023Active
69, Bretton Gardens, Newcastle Upon Tyne, United Kingdom, NE7 7JT

Director10 May 2014Active
10 Summerhill, Blaydon On Tyne, NE21 4JS

Secretary27 January 1994Active
43 Gallowgate,, 43 Gallowgate, Newcastle Upon Tyne, England, NE1 4SG

Secretary30 December 2011Active
The Bridge Hotel, 1st Floor Castle Garth, Newcastle Upon Tyne, NE1 1RQ

Secretary27 January 2011Active
18 Oakwood Avenue, Gateshead, NE9 6PR

Secretary27 January 2000Active
10 Summerhill, Blaydon On Tyne, NE21 4JS

Director27 January 1994Active
3 Tweed Street, Hebburn, NE31 1XP

Director01 October 2006Active
Woodlands, Coach Lane, Hazelrigg, Newcastle Upon Tyne, England, NE13 7AP

Director13 March 2017Active
69 Bretton Gardens, Newcastle Upon Tyne, NE7 7JT

Director27 January 2000Active
18 Oakwood Avenue, Gateshead, NE9 6PR

Director27 January 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.