UKBizDB.co.uk

DATASTOR (NORTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Wesley Way, Benton Square Indl Estate, Newcastle, NE12 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Benton, United Kingdom, NE12 9TA

Director01 April 2023Active
Wesley Way, Benton Square Indl Estate, Newcastle, NE12 9TA

Director06 April 2017Active
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Benton, United Kingdom, NE12 9TA

Director01 April 2023Active
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9TA

Secretary05 March 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary05 March 2002Active
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9TA

Director05 March 2002Active
Datastor (North East) Limited, Wesley Way, Benton Square Industrial Estate, Newcastle Upon Tyne, England, NE12 9TA

Director05 March 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director05 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-08-17Capital

Capital return purchase own shares.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.