Northumbria Youth Action Limited NORTH SHIELDS


Northumbria Youth Action started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03397247. The Northumbria Youth Action company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in North Shields at Youth Village. Postal code: NE30 1DL. Since January 14, 2000 Northumbria Youth Action Limited is no longer carrying the name North Tyneside Motor Project.

The company has 7 directors, namely Kami K., Akinyinka S. and Paul C. and others. Of them, Edward D., Brenda G. have been with the company the longest, being appointed on 3 July 1997 and Kami K. has been with the company for the least time - from 1 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen K. who worked with the the company until 3 April 2015.

Northumbria Youth Action Limited Address / Contact

Office Address Youth Village
Office Address2 Hudson Street
Town North Shields
Post code NE30 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03397247
Date of Incorporation Thu, 3rd Jul 1997
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Kami K.

Position: Director

Appointed: 01 March 2022

Akinyinka S.

Position: Director

Appointed: 08 December 2021

Paul C.

Position: Director

Appointed: 16 September 2014

Duncan C.

Position: Director

Appointed: 12 June 2003

Alan T.

Position: Director

Appointed: 19 September 2001

Edward D.

Position: Director

Appointed: 03 July 1997

Brenda G.

Position: Director

Appointed: 03 July 1997

Keith F.

Position: Director

Appointed: 08 March 2016

Resigned: 08 December 2021

Susan H.

Position: Director

Appointed: 19 July 2013

Resigned: 12 February 2019

Stephen K.

Position: Director

Appointed: 19 June 2012

Resigned: 03 April 2015

Michael J.

Position: Director

Appointed: 22 February 2011

Resigned: 19 June 2012

Susan H.

Position: Director

Appointed: 25 March 2010

Resigned: 07 February 2012

John L.

Position: Director

Appointed: 01 August 2003

Resigned: 27 January 2020

Keith F.

Position: Director

Appointed: 01 June 2003

Resigned: 30 July 2009

William D.

Position: Director

Appointed: 19 October 2001

Resigned: 19 July 2013

Joanne S.

Position: Director

Appointed: 04 April 2001

Resigned: 01 September 2013

Andrew C.

Position: Director

Appointed: 03 July 1997

Resigned: 31 October 2001

Nicholas K.

Position: Director

Appointed: 03 July 1997

Resigned: 01 April 2023

Stephen K.

Position: Secretary

Appointed: 03 July 1997

Resigned: 03 April 2015

John B.

Position: Director

Appointed: 03 July 1997

Resigned: 04 April 2001

Ernest D.

Position: Director

Appointed: 03 July 1997

Resigned: 04 June 2004

John F.

Position: Director

Appointed: 03 July 1997

Resigned: 12 September 2002

Brian F.

Position: Director

Appointed: 03 July 1997

Resigned: 01 November 1999

Dennis H.

Position: Director

Appointed: 03 July 1997

Resigned: 31 March 2001

Company previous names

North Tyneside Motor Project January 14, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, November 2023
Free Download (27 pages)

Company search

Advertisements