Company Information for GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED
PROGRESS HOUSE, URLAY NOOK ROAD, EAGLESCLIFFE, STOCKTON-ON-TEES, TS16 0QB,
|
Company Registration Number
03862874
Private Limited Company
Active |
Company Name | |
---|---|
GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED | |
Legal Registered Office | |
PROGRESS HOUSE URLAY NOOK ROAD EAGLESCLIFFE STOCKTON-ON-TEES TS16 0QB Other companies in DL1 | |
Company Number | 03862874 | |
---|---|---|
Company ID Number | 03862874 | |
Date formed | 1999-10-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 11:56:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUCKLE SECRETARY LIMITED |
||
JAMES ANDREW HARRIS |
||
GRAHAME PICKERING |
||
PAUL LEONARD TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD DEVINE |
Director | ||
JEREMIAH GEORGE MURPHY |
Director | ||
STEPHEN ROY WALTON |
Director | ||
GRAHAME PICKERING |
Company Secretary | ||
GRAHAME PICKERING |
Director | ||
KURT GEORGE MATTHEW MAYER ALBERTI |
Director | ||
KEN THRELFALL |
Director | ||
DAVID PARKINS |
Director | ||
ROGER DAVID FRENCH |
Company Secretary | ||
ROGER DAVID FRENCH |
Director | ||
JOHN BARTHOLOMEN HEHIR |
Director | ||
ALEXANDER FREELAND CAIRNS HUNTER |
Director | ||
STEPHEN WHINFIELD |
Company Secretary | ||
STEPHEN WHINFIELD |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVU CORPORATE FINANCE (LEEDS) LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Liquidation | |
GREAT BAVINGTON CONTRACTING LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TIMEC 1646 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
TIMEC 1645 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
BANKS GROUP HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BANKS RENEWABLES (PH HOLDINGS) LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BANKS RENEWABLES HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BANKS RENEWABLES (HMA FINANCE) LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
JARROW SCHOOL TRUST | Company Secretary | 2018-01-16 | CURRENT | 2010-03-26 | Active | |
GILBURY 2 MANAGEMENT CO. LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
ENGLAND ATHLETICS LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2005-10-05 | Active | |
TIMEC 1622 LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
HOWDON GREEN ENERGY PARK LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
MUCKLE DIRECTOR LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2004-11-02 | Active | |
NEWCELLS BIOTECH LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2015-01-15 | Active | |
THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1588 LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1576 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-31 | |
TIMEC 1559 LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Dissolved 2017-05-30 | |
HADRIAN HEALTHCARE LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
TIMEC 1544 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-06-13 | |
INTELLISIMS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
THE SHEFFIELD FOOTBALL TRUST | Company Secretary | 2015-12-01 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM INTERNATIONAL LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2012-11-09 | Active | |
CHELSEA FOOTBALL CLUB WOMEN LTD | Company Secretary | 2015-08-31 | CURRENT | 2010-09-16 | Active | |
CHELSEA FC FOUNDATION | Company Secretary | 2015-08-31 | CURRENT | 2009-03-25 | Active | |
CHELSEA FC FOUNDATION TRADING COMPANY LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2009-06-04 | Active | |
THE CHELSEA PLAYERS' TRUST | Company Secretary | 2015-08-31 | CURRENT | 2007-03-09 | Active | |
TIMEC 1520 LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-11-01 | |
TIMEC 1516 LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2016-08-02 | |
TIMEC 1513 LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CARIBBEAN PREMIER LEAGUE (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-05-17 | |
DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
TIMEC 1489 LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-05-10 | |
WHITEMERE OUT OF SCHOOL CARE LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-03-08 | |
HEECO LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2018-01-23 | |
DT38 FOUNDATION | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
BIM CREATIVE LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2015-08-11 | |
TIMEC 1465 LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2015-06-23 | |
TOTAL RACING FOUNDATION | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
EASINGTON SOUTH HEALTH LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2015-06-09 | |
TIMEC 1447 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-07 | |
DURHAM CITY AFC HOLDINGS LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2016-03-01 | |
TIMEC 1432 LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2016-01-12 | |
PORT OF TYNE WOOD PELLET LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
THE AROUNA KONE FOUNDATION | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-05-24 | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Company Secretary | 2013-02-20 | CURRENT | 2002-05-13 | Active | |
OUR LADY AND ALL SAINTS LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-05-10 | |
PENULTIMATE POWER UK LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
INEX MICROTECHNOLOGY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2018-01-16 | |
MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2018-01-16 | |
NNT LIFT COMPANY (FUNDCO 3) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
TIMEC 1365 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Active | |
ASPIRE NORTH EAST MULTI ACADEMY TRUST | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NEWCASTLE SCIENCE COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Active | |
THE AGGER FOUNDATION | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
WOLVERHAMPTON WANDERERS FOUNDATION | Company Secretary | 2011-10-14 | CURRENT | 2008-06-20 | Active | |
ASPONE SYSTEMS LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
TRIVSEL. UK LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1991-04-17 | Active | |
VERSISHULT LTD. | Company Secretary | 2010-04-10 | CURRENT | 2003-05-02 | Active | |
PORT OF TYNE PUBLIC LIMITED COMPANY | Company Secretary | 2009-10-09 | CURRENT | 1996-02-07 | Active | |
NORTH EAST PORTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1991-02-26 | Active | |
TYNE LOGISTICS COMPANY LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1990-12-07 | Active | |
PORT OF TYNE DISTRIBUTION LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
ALPHA BIRMINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1963-06-24 | Dissolved 2018-06-12 | |
DISPOSE SETON (NO 2) | Company Secretary | 2009-10-01 | CURRENT | 1959-10-27 | Active - Proposal to Strike off | |
SETON HOUSE MANCHESTER LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1920-04-16 | Dissolved 2018-06-12 | |
FLEET DATASCAN LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-08-18 | Dissolved 2018-06-12 | |
ALPHA SUNDERLAND | Company Secretary | 2009-10-01 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
ALPHA LEEDS | Company Secretary | 2009-10-01 | CURRENT | 1950-07-18 | Active - Proposal to Strike off | |
ALPHA ILFORD | Company Secretary | 2009-10-01 | CURRENT | 1964-02-24 | Active - Proposal to Strike off | |
ALPHA CHELTENHAM | Company Secretary | 2009-10-01 | CURRENT | 1922-08-01 | Active - Proposal to Strike off | |
ALPHA NOTTINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1946-01-05 | Active - Proposal to Strike off | |
ALPHA HUDDERSFIELD | Company Secretary | 2009-10-01 | CURRENT | 1923-10-15 | Active - Proposal to Strike off | |
ALPHA STAMFORD HILL LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1930-03-06 | Active - Proposal to Strike off | |
ALPHA STOURBRIDGE | Company Secretary | 2009-10-01 | CURRENT | 1935-01-23 | Active - Proposal to Strike off | |
ALPHA WORCESTER | Company Secretary | 2009-10-01 | CURRENT | 1940-11-02 | Active - Proposal to Strike off | |
ALPHA BANBURY | Company Secretary | 2009-10-01 | CURRENT | 1944-04-06 | Active - Proposal to Strike off | |
ALPHA STAMFORD | Company Secretary | 2009-10-01 | CURRENT | 1946-10-25 | Active - Proposal to Strike off | |
ALPHA STANLEY LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1947-12-06 | Active - Proposal to Strike off | |
ALPHA NEWCASTLE | Company Secretary | 2009-10-01 | CURRENT | 1948-09-24 | Active - Proposal to Strike off | |
ALPHA SOUTHAMPTON | Company Secretary | 2009-10-01 | CURRENT | 1951-12-27 | Active - Proposal to Strike off | |
ALPHA BROMLEY | Company Secretary | 2009-10-01 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
ALPHA CRAMLINGTON LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1960-03-21 | Active - Proposal to Strike off | |
ALPHA SHIRLEY | Company Secretary | 2009-10-01 | CURRENT | 1963-06-28 | Active - Proposal to Strike off | |
ALPHA JESSUPS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-11-27 | Active - Proposal to Strike off | |
ALPHA SHERWOOD | Company Secretary | 2009-10-01 | CURRENT | 1969-08-12 | Active - Proposal to Strike off | |
ALPHA PARTS | Company Secretary | 2009-10-01 | CURRENT | 1971-04-28 | Active - Proposal to Strike off | |
ALPHA ROMFORD | Company Secretary | 2009-10-01 | CURRENT | 1977-03-21 | Active - Proposal to Strike off | |
ALPHA BOURNEMOUTH LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1978-07-04 | Active - Proposal to Strike off | |
ALPHA RUISLIP | Company Secretary | 2009-10-01 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
ALPHA POOLE | Company Secretary | 2009-10-01 | CURRENT | 1981-11-04 | Active - Proposal to Strike off | |
MILEHIRE LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1964-02-19 | Active - Proposal to Strike off | |
JESSUPS MOTOR GROUP | Company Secretary | 2009-10-01 | CURRENT | 1936-04-02 | Active - Proposal to Strike off | |
T.K.S.(AIRCRAFT DE-ICING)LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1942-07-23 | Dissolved 2016-04-12 | |
CAV CAMBRIDGE LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2008-11-04 | Dissolved 2017-04-30 | |
RCL INDUSTRIES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1995-12-27 | Liquidation | |
CELTIC AEROSPACE VENTURES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2000-11-23 | Liquidation | |
THE COMMON SENSE SOCIETY | Company Secretary | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
PORT OF TYNE LOGISTICS LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Active | |
LAYCAST LIMITED | Company Secretary | 2008-09-04 | CURRENT | 1988-12-15 | Liquidation | |
WYCLIFFE DEVELOPMENTS LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
MARTIN EDMONDSON LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
THE BRITISH-AMERICAN PROJECT | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
BOWEY P.F.I. LIMITED | Company Secretary | 2006-08-02 | CURRENT | 1974-02-12 | Active - Proposal to Strike off | |
BOWEY PFI HOLDINGS LIMITED | Company Secretary | 2006-04-29 | CURRENT | 2006-04-29 | Liquidation | |
ROBERT MUCKLE LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2000-06-08 | Active | |
BASTION SECURITY (NORTH) LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1982-09-02 | Dissolved 2014-07-22 | |
BASTION SECURITY INSTALLATIONS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2002-02-27 | Dissolved 2017-07-13 | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Director | 2013-07-12 | CURRENT | 2002-05-13 | Active | |
BIKE STOP DARLINGTON LIMITED | Director | 2016-09-01 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
RAILWAY PATHS LIMITED | Director | 2016-08-01 | CURRENT | 1998-03-26 | Active | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Director | 2013-10-25 | CURRENT | 2002-05-13 | Active | |
PRACTICAL ACTION CONSULTING LIMITED | Director | 2012-04-20 | CURRENT | 1969-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW NEAL | ||
APPOINTMENT TERMINATED, DIRECTOR DAWN CATHERINE DUNN | ||
DIRECTOR APPOINTED MR GILES HENRY SHARP | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MARCIA VAUGHAN | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID STOCKTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME PICKERING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS DAWN CATHERINE DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEONARD TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/19 FROM Imperial Centre Grange Road Darlington Durham DL1 5NQ | |
PSC05 | Change of details for The Great North Air Ambulance Service as a person with significant control on 2019-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr James Andrew Harris on 2016-11-29 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
ANNOTATION | Clarification | |
RP04 |
| |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE | |
AP01 | DIRECTOR APPOINTED MR GRAHAME PICKERING | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW HARRIS | |
AP01 | DIRECTOR APPOINTED MR PAUL LEONARD TURNER | |
AP01 | DIRECTOR APPOINTED MR GRAHAME PICKERING | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW HARRIS | |
AP01 | DIRECTOR APPOINTED MR PAUL LEONARD TURNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
AUD | AUDITOR'S RESIGNATION | |
AP04 | CORPORATE SECRETARY APPOINTED MUCKLE SECRETARY LIMITED | |
AR01 | 21/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAME PICKERING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 21/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME PICKERING / 14/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAME PICKERING / 14/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED DR JEREMIAH GEORGE MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT ALBERTI | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY WALTON | |
AR01 | 21/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME PICKERING / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DEVINE / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KURT GEORGE MATTHEW MAYER ALBERTI / 28/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/03 FROM: CENTRAL SQAURE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX | |
CERTNM | COMPANY NAME CHANGED THE GREAT NORTH EAST AIR AMBULAN CE TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 23/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/02 | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |