Cramlington Masonic Buildings Limited

General information

Name:

Cramlington Masonic Buildings Ltd

Office Address:

Cramlington Masonic Buildings Limited School Lane NE23 1DP Cramlington

Number: 01737924

Incorporation date: 1983-07-08

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The company named Cramlington Masonic Buildings was created on 1983-07-08 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's headquarters can be contacted at Cramlington on Cramlington Masonic Buildings Limited, School Lane. In case you have to reach the business by mail, the zip code is NE23 1DP. The company reg. no. for Cramlington Masonic Buildings Limited is 01737924. The firm's registered with SIC code 94990 - Activities of other membership organizations n.e.c.. December 31, 2022 is the last time the company accounts were reported.

The info we gathered detailing this company's management shows us that there are fourteen directors: Denis P., Malcolm M., Noel J. and 11 remaining, listed below who joined the company's Management Board on 2022-12-22, 2022-08-30 and 2022-04-28. In addition, the managing director's efforts are constantly helped with by a secretary - Noel J., who was appointed by the business on 2020-09-01.

Financial data based on annual reports

Company staff

Denis P.

Role: Director

Appointed: 22 December 2022

Latest update: 4 January 2024

Malcolm M.

Role: Director

Appointed: 30 August 2022

Latest update: 4 January 2024

Noel J.

Role: Director

Appointed: 28 April 2022

Latest update: 4 January 2024

Noel J.

Role: Secretary

Appointed: 01 September 2020

Latest update: 4 January 2024

Ernest H.

Role: Director

Appointed: 05 April 2019

Latest update: 4 January 2024

Anthony S.

Role: Director

Appointed: 03 April 2019

Latest update: 4 January 2024

Maxim O.

Role: Director

Appointed: 21 January 2019

Latest update: 4 January 2024

David M.

Role: Director

Appointed: 04 September 2018

Latest update: 4 January 2024

Patrick W.

Role: Director

Appointed: 05 September 2017

Latest update: 4 January 2024

Philip B.

Role: Director

Appointed: 10 January 2017

Latest update: 4 January 2024

Derek T.

Role: Director

Appointed: 27 November 2015

Latest update: 4 January 2024

Raymond A.

Role: Director

Appointed: 04 March 2014

Latest update: 4 January 2024

James C.

Role: Director

Appointed: 04 March 2014

Latest update: 4 January 2024

David P.

Role: Director

Appointed: 04 March 2014

Latest update: 4 January 2024

Paul G.

Role: Director

Appointed: 24 June 2004

Latest update: 4 January 2024

People with significant control

Executives who control the firm include: Noel J. has substantial control or influence over the company. David M. has substantial control or influence over the company.

Noel J.
Notified on 1 September 2020
Nature of control:
substantial control or influence
David M.
Notified on 4 September 2018
Nature of control:
substantial control or influence
James P.
Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control:
substantial control or influence
Steven T.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
substantial control or influence
John W.
Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 3 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 September 2013
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
40
Company Age

Similar companies nearby

Closest companies