Northumbria Police Sports And Social Club Limited

General information

Name:

Northumbria Police Sports And Social Club Ltd

Office Address:

32 Brenkley Way, Blezard Business Park Seaton Burn NE13 6DS Newcastle Upon Tyne

Number: 04490112

Incorporation date: 2002-07-19

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:

04490112 - reg. no. for Northumbria Police Sports And Social Club Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2002-07-19. The firm has been active in this business for twenty two years. This firm could be contacted at 32 Brenkley Way, Blezard Business Park Seaton Burn in Newcastle Upon Tyne. The office's postal code assigned to this place is NE13 6DS. This company's registered with SIC code 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. 2022-12-31 is the last time when company accounts were reported.

Rebecca F., Stuart T., Bradley H. and 8 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since May 2022. What is more, the managing director's tasks are constantly assisted with by a secretary - Stephen G., who was appointed by the following company on 2008-01-07.

Financial data based on annual reports

Company staff

Rebecca F.

Role: Director

Appointed: 24 May 2022

Latest update: 19 March 2024

Stuart T.

Role: Director

Appointed: 16 May 2018

Latest update: 19 March 2024

Bradley H.

Role: Director

Appointed: 23 May 2017

Latest update: 19 March 2024

Peter M.

Role: Director

Appointed: 23 May 2017

Latest update: 19 March 2024

Alexander L.

Role: Director

Appointed: 13 May 2015

Latest update: 19 March 2024

Malcolm N.

Role: Director

Appointed: 09 May 2012

Latest update: 19 March 2024

Stuart P.

Role: Director

Appointed: 09 May 2012

Latest update: 19 March 2024

Stephen J.

Role: Director

Appointed: 11 May 2011

Latest update: 19 March 2024

Janice H.

Role: Director

Appointed: 11 May 2011

Latest update: 19 March 2024

Stephen P.

Role: Director

Appointed: 11 May 2010

Latest update: 19 March 2024

Stephen G.

Role: Secretary

Appointed: 07 January 2008

Latest update: 19 March 2024

Nicola B.

Role: Director

Appointed: 22 May 2007

Latest update: 19 March 2024

People with significant control

Executives who control the firm include: Stuart T. has substantial control or influence over the company. Bradley H. has substantial control or influence over the company. Peter M. has substantial control or influence over the company.

Stuart T.
Notified on 16 May 2018
Nature of control:
substantial control or influence
Bradley H.
Notified on 23 May 2017
Nature of control:
substantial control or influence
Peter M.
Notified on 23 May 2017
Nature of control:
substantial control or influence
Rebecca F.
Notified on 24 May 2022
Nature of control:
substantial control or influence
Stuart P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Malcolm N.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicola B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Janice H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alexander L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew Y.
Notified on 6 April 2016
Ceased on 24 May 2022
Nature of control:
substantial control or influence
Kenneth M.
Notified on 10 May 2016
Ceased on 16 May 2018
Nature of control:
substantial control or influence
Kevin B.
Notified on 10 May 2016
Ceased on 23 May 2017
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 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
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 Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on 2024-03-15. Company's previous address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom. (AD01)
filed on: 15th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
21
Company Age

Similar companies nearby

Closest companies