UKBizDB.co.uk

DOCUMENT SOLUTIONS (EAST) LIMITED

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

This company is commonly known as Document Solutions (east) Limited. The company was founded 7 years ago and was given the registration number 10775421. The firm's registered office is in GOSFORTH. You can find them at 2 Christon Road, Gosforth Industrial Estate, Gosforth, Newcastle Upon Tyne. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:DOCUMENT SOLUTIONS (EAST) LIMITED
Company Number:10775421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:2 Christon Road, Gosforth Industrial Estate, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Christon Road, Gosforth Industrial Estate, Gosforth, United Kingdom, NE3 1XD

Director17 May 2017Active
2, Christon Road, Gosforth Industrial Estate, Gosforth, United Kingdom, NE3 1XD

Director17 May 2017Active
2, Christon Road, Gosforth Industrial Estate, Gosforth, United Kingdom, NE3 1XD

Director17 May 2017Active
2, Christon Road, Gosforth Industrial Estate, Gosforth, United Kingdom, NE3 1XD

Director06 April 2019Active
2, Christon Road, Gosforth Industrial Estate, Gosforth, United Kingdom, NE3 1XD

Director01 September 2018Active

People with Significant Control

Mr David Macartney
Notified on:11 June 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Christon Road, Gosforth, United Kingdom, NE3 1XD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Scott Lee Waterhouse
Notified on:11 June 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Christon Road, Gosforth, United Kingdom, NE3 1XD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Stewart Friberg
Notified on:17 May 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:2, Christon Road, Gosforth, United Kingdom, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee John Allinson
Notified on:17 May 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:2, Christon Road, Gosforth, United Kingdom, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Macartney
Notified on:17 May 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Christon Road, Gosforth, United Kingdom, NE3 1XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Accounts

Change account reference date company previous shortened.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Capital

Capital allotment shares.

Download
2018-07-16Capital

Capital variation of rights attached to shares.

Download
2018-07-16Capital

Capital name of class of shares.

Download
2018-07-13Resolution

Resolution.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.