This company is commonly known as Impress North East Limited. The company was founded 27 years ago and was given the registration number 03308248. The firm's registered office is in BLAYDON ON TYNE. You can find them at Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear. This company's SIC code is 25620 - Machining.
Name | : | IMPRESS NORTH EAST LIMITED |
---|---|---|
Company Number | : | 03308248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 05 June 2018 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 20 June 2018 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 13 August 1997 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 20 June 2018 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 01 September 2009 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 13 August 1997 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Secretary | 26 April 2002 | Active |
16 Burnaby Drive, Ryton, NE40 3BN | Secretary | 27 January 1997 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 27 January 1997 | Active |
Impress North East Limited, Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 01 April 2014 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 20 June 2018 | Active |
Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne, NE21 4SQ | Director | 26 April 2002 | Active |
South Grange, Lane Head, Ryton, NE40 3HG | Director | 27 January 1997 | Active |
16 Burnaby Drive, Ryton, NE40 3BN | Director | 15 July 1997 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 27 January 1997 | Active |
Dynamo Bidco Limited | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, 36-38 Cornhill, London, England, EC3V 3NG |
Nature of control | : |
|
Impress North East Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ryton Industrial Estate, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4SQ |
Nature of control | : |
|
Mr David Haley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Ryton Industrial Estate, Blaydon On Tyne, NE21 4SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-23 | Capital | Capital allotment shares. | Download |
2023-09-15 | Incorporation | Memorandum articles. | Download |
2023-09-15 | Resolution | Resolution. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Change account reference date company previous extended. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Annual return | Second filing of annual return with made up date. | Download |
2023-02-28 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2023-02-22 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-22 | Capital | Capital name of class of shares. | Download |
2023-02-22 | Capital | Capital name of class of shares. | Download |
2023-02-22 | Resolution | Resolution. | Download |
2023-02-22 | Incorporation | Memorandum articles. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.