This company is commonly known as Windermere Consultants (2000) Limited. The company was founded 28 years ago and was given the registration number 03193717. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 133 New Bridge Street, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WINDERMERE CONSULTANTS (2000) LIMITED |
---|---|---|
Company Number | : | 03193717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 133 New Bridge Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 2SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, New Bridge Street, Newcastle Upon Tyne, England, NE1 2SW | Secretary | 02 May 1996 | Active |
133, New Bridge Street, Newcastle Upon Tyne, England, NE1 2SW | Director | 01 March 1998 | Active |
133, New Bridge Street, Newcastle Upon Tyne, England, NE1 2SW | Director | 02 May 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 02 May 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 02 May 1996 | Active |
Mr Philip Douglas Parkinson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, New Bridge Street, Newcastle Upon Tyne, England, NE1 2SW |
Nature of control | : |
|
Mrs Julie Ann Parkinson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, New Bridge Street, Newcastle Upon Tyne, England, NE1 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Change person secretary company with change date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-05-03 | Officers | Change person secretary company with change date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.