This company is commonly known as Eutechnyx Holdings Limited. The company was founded 27 years ago and was given the registration number 03230457. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Live Works, 55-57 Quayside, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 70100 - Activities of head offices.
Name | : | EUTECHNYX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03230457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Live Works, 55-57 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Valley Drive, Low Fell, Gateshead, NE9 5DH | Director | 26 November 1996 | Active |
Live Works, 55-57 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DE | Director | 01 September 2023 | Active |
39 Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA | Secretary | 26 November 1996 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Secretary | 29 July 1996 | Active |
39 Stamford Road, Bowdon, WA14 2JR | Director | 19 December 1996 | Active |
23 Brockwell Drive, Sherburn Towers, Rowlands Gill, NE39 2PX | Director | 26 November 1996 | Active |
39 Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA | Director | 26 November 1996 | Active |
7 Pilgrim Street, London, EC4V 6DR | Nominee Director | 29 July 1996 | Active |
6-8, Stroombaan, Amstelveen, Netherlands, 1181VX | Director | 19 February 2010 | Active |
PO BOX 1071dj, 5a Museumplein, Amsterdam, Netherlands, | Director | 15 July 2020 | Active |
5a, Museumplein, Amsterdam, Netherlands, 1071DJ | Director | 19 February 2010 | Active |
5a, Museumplein, Amsterdam, Netherlands, 1071DJ | Director | 22 March 2011 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Director | 29 July 1996 | Active |
Prime Ventures | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 1071 Museumplein 5a, Dj Amsterdam, Amsterdam, Netherlands, |
Nature of control | : |
|
Northstar Venutres | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maybrook House, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE |
Nature of control | : |
|
Mr Darren Jobling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Live Works, 55-57 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-02-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-16 | Capital | Legacy. | Download |
2022-02-16 | Insolvency | Legacy. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type group. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type group. | Download |
2016-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.