UKBizDB.co.uk

INDUSTRIA RESOURCES U.K. LIMITED

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

This company is commonly known as Industria Resources U.k. Limited. The company was founded 7 years ago and was given the registration number 10683213. The firm's registered office is in NEWCASTLE. You can find them at 15 Quay Level St Peters Basin, St Peters Wharf, Newcastle, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:INDUSTRIA RESOURCES U.K. LIMITED
Company Number:10683213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:15 Quay Level St Peters Basin, St Peters Wharf, Newcastle, United Kingdom, NE6 1TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ

Director31 July 2017Active
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ

Director21 March 2017Active
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ

Director31 July 2017Active
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ

Director21 March 2017Active

People with Significant Control

Mr Udo Eisenmenger
Notified on:29 February 2024
Status:Active
Date of birth:December 1963
Nationality:German
Country of residence:United Kingdom
Address:C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Krr Holdings Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:C/O The Advisory Group, 2 Old Brewery House, South Burns, Chester Le Street, England, DH3 3EZ
Nature of control:
  • Significant influence or control
Autonomy Holdings Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:13 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, England, NE6 1TZ
Nature of control:
  • Significant influence or control
Mr Donald Lord
Notified on:21 March 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Quay Level, St Peters Basin, Newcastle, United Kingdom, NE6 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Francis Hall
Notified on:21 March 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:15 Quay Level, St Peters Basin, Newcastle, United Kingdom, NE6 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-28Address

Change registered office address company with date old address new address.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-10-11Accounts

Change account reference date company previous shortened.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.