ACTION STATION SOUTH TYNESIDE LIMITED - SOUTH SHIELDS
Company Profile | Company Filings |
Overview
ACTION STATION SOUTH TYNESIDE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH SHIELDS and has the status: Active.
ACTION STATION SOUTH TYNESIDE LIMITED was incorporated 26 years ago on 02/03/1998 and has the registered number: 03520264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ACTION STATION SOUTH TYNESIDE LIMITED was incorporated 26 years ago on 02/03/1998 and has the registered number: 03520264. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ACTION STATION SOUTH TYNESIDE LIMITED - SOUTH SHIELDS
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WEST HARTON CHURCHES ACTION STATION LTD FORMERLY THE RESOURCE CENTRE
SOUTH SHIELDS
TYNE AND WEAR
NE34 0LZ
This Company Originates in : United Kingdom
Previous trading names include:
WEST HARTON CHURCHES ACTION STATION LIMITED (until 06/07/2017)
WEST HARTON CHURCHES ACTION STATION LIMITED (until 06/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ANGELA HELEN LISHMAN | Nov 1946 | British | Director | 2011-02-24 | CURRENT |
REV MERVYN PATRICK THOMPSON | Jun 1959 | British | Director | 2011-09-27 | CURRENT |
REVEREND DEBORAH WAINWRIGHT | Dec 1961 | British | Director | 2019-01-29 | CURRENT |
MR JOHN STREETON WARD OBE | Sep 1933 | British | Director | 2004-11-24 | CURRENT |
MRS HEATHER LEE | Sep 1961 | British | Director | 2021-07-13 | CURRENT |
MRS FAY CUNNINGHAM | May 1942 | British | Director | 2016-09-27 | CURRENT |
YUSEF HASSEN ABDULLAH | Oct 1958 | British | Director | 2017-06-12 | CURRENT |
MR CHRISTOPHER ELLWOOD POTTS | Secretary | 2011-11-22 | CURRENT | ||
MARIAN WINSHIP | Sep 1935 | British | Director | 2001-03-30 UNTIL 2017-11-29 | RESIGNED |
MR DERRICK LALAND ROBSON | Nov 1945 | British | Secretary | 2003-10-31 UNTIL 2011-11-22 | RESIGNED |
STEPHEN SUTTON | May 1954 | British | Secretary | 1998-03-02 UNTIL 2003-10-31 | RESIGNED |
MR JOHN TERANCE HARAM | Jun 1949 | British | Director | 2016-06-16 UNTIL 2018-11-27 | RESIGNED |
MISS EVELYN ROSE WINSHIP | Apr 1932 | British | Director | 1998-03-02 UNTIL 2018-02-02 | RESIGNED |
MRS JENNIFER ANN WALES | Apr 1949 | British | Director | 2015-11-24 UNTIL 2021-07-13 | RESIGNED |
RITA TODD | Oct 1931 | British | Director | 1999-09-16 UNTIL 2005-11-02 | RESIGNED |
MR DAVID SIM | Feb 1959 | British | Director | 2013-12-17 UNTIL 2017-02-18 | RESIGNED |
THOMAS JAMES RIGG | Dec 1930 | British | Director | 1999-08-03 UNTIL 2006-07-25 | RESIGNED |
REVEREND JOHN DAVID MILLER | Mar 1950 | British | Director | 1998-03-02 UNTIL 2011-02-07 | RESIGNED |
REV DEBORAH MARGARET LUCAS | Nov 1962 | British | Director | 2012-01-31 UNTIL 2017-09-26 | RESIGNED |
MR KEITH KNOWLES | Sep 1948 | British | Director | 2010-01-26 UNTIL 2017-02-18 | RESIGNED |
MRS LESLEY ANNE KIRK | Nov 1968 | British | Director | 2018-11-27 UNTIL 2022-11-22 | RESIGNED |
MR GEORGE MITCHELL DONKIN | Feb 1946 | British | Director | 2011-04-26 UNTIL 2011-11-25 | RESIGNED |
MR PETER DINSDALE DUTTON | Jul 1942 | British | Director | 2013-12-17 UNTIL 2016-04-05 | RESIGNED |
MR IVOR GARFIELD BROWN | Oct 1951 | British | Director | 2009-12-15 UNTIL 2015-11-24 | RESIGNED |
MR DAVID KEITH BELK | Apr 1955 | British | Director | 2006-06-20 UNTIL 2009-05-05 | RESIGNED |
MR LESLIE HOWARD ALLINSON | Sep 1930 | British | Director | 1998-03-02 UNTIL 2002-01-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ACTION STATION SOUTH TYNESIDE LIMITED | 2021-12-25 | 31-03-2021 | £201,920 equity |
Abbreviated Company Accounts - WEST HARTON CHURCHES ACTION STATION LIMITED | 2016-11-15 | 31-03-2016 | £69,884 Cash £71,903 equity |
Abbreviated Company Accounts - WEST HARTON CHURCHES ACTION STATION LIMITED | 2015-12-03 | 31-03-2015 | £106,780 Cash £114,092 equity |