This company is commonly known as Datastor (north East) Limited. The company was founded 22 years ago and was given the registration number 04387473. The firm's registered office is in NEWCASTLE. You can find them at Wesley Way, Benton Square Indl Estate, Newcastle, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | DATASTOR (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 04387473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wesley Way, Benton Square Indl Estate, Newcastle, NE12 9TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Benton, United Kingdom, NE12 9TA | Director | 01 April 2023 | Active |
Wesley Way, Benton Square Indl Estate, Newcastle, NE12 9TA | Director | 06 April 2017 | Active |
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Benton, United Kingdom, NE12 9TA | Director | 01 April 2023 | Active |
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9TA | Secretary | 05 March 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 05 March 2002 | Active |
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9TA | Director | 05 March 2002 | Active |
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9TA | Director | 05 March 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 05 March 2002 | Active |
Mrs Lisbeth Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Wesley Way, Newcastle, NE12 9TA |
Nature of control | : |
|
Mr Shaun Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Wesley Way, Newcastle, NE12 9TA |
Nature of control | : |
|
Mr Paul Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | Wesley Way, Newcastle, NE12 9TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Officers | Termination secretary company with name termination date. | Download |
2017-08-17 | Capital | Capital return purchase own shares. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.