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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ | Director | 31 July 2017 | Active |
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ | Director | 21 March 2017 | Active |
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ | Director | 31 July 2017 | Active |
C/O The Advisory Group, 2 Old Brewery House, Chester Le Street, United Kingdom, DH3 3EZ | Director | 21 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.