UKBizDB.co.uk

EUTECHNYX HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Valley Drive, Low Fell, Gateshead, NE9 5DH

Director26 November 1996Active
Live Works, 55-57 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DE

Director01 September 2023Active
39 Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA

Secretary26 November 1996Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Secretary29 July 1996Active
39 Stamford Road, Bowdon, WA14 2JR

Director19 December 1996Active
23 Brockwell Drive, Sherburn Towers, Rowlands Gill, NE39 2PX

Director26 November 1996Active
39 Denewood, Forest Hall, Newcastle Upon Tyne, NE12 7FA

Director26 November 1996Active
7 Pilgrim Street, London, EC4V 6DR

Nominee Director29 July 1996Active
6-8, Stroombaan, Amstelveen, Netherlands, 1181VX

Director19 February 2010Active
PO BOX 1071dj, 5a Museumplein, Amsterdam, Netherlands,

Director15 July 2020Active
5a, Museumplein, Amsterdam, Netherlands, 1071DJ

Director19 February 2010Active
5a, Museumplein, Amsterdam, Netherlands, 1071DJ

Director22 March 2011Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Director29 July 1996Active

People with Significant Control

Prime Ventures
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:1071 Museumplein 5a, Dj Amsterdam, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-02-16Capital

Capital statement capital company with date currency figure.

Download
2022-02-16Capital

Legacy.

Download
2022-02-16Insolvency

Legacy.

Download
2022-02-16Resolution

Resolution.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type group.

Download
2016-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.