UKBizDB.co.uk

RELYON NUTEC DIGITAL LIMITED

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

This company is commonly known as Relyon Nutec Digital Limited. The company was founded 41 years ago and was given the registration number 01658812. The firm's registered office is in CLEVELAND. You can find them at Haverton Hill Industrial Estate, Billingham, Cleveland, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RELYON NUTEC DIGITAL LIMITED
Company Number:01658812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Haverton Hill Industrial Estate, Billingham, Cleveland, England, TS23 1PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kalvebod Brygge 45, 1560, Copenhagen, Denmark,

Director23 August 2019Active
Haverton Hill Industrial Estate, Billingham, Cleveland, England, TS23 1PZ

Director23 August 2019Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Secretary09 March 2015Active
Denburn House, 19 Old Skene Road, Aberdeen, AB15 8QA

Secretary-Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Secretary05 April 2006Active
37, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director16 February 2018Active
37, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 June 2014Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 January 2006Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 February 2013Active
37, Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director15 October 2018Active
Cresent House, 35 Summer Street, Aberdeen, Scotland, AB10 1SB

Director01 January 2007Active
35, Summer Street, Aberdeen, Scotland, AB10 1SB

Director24 August 2011Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director-Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 September 2009Active
Denburn House, 19 Old Skene Road, Aberdeen, AB15 8QA

Director12 January 1998Active
145, High Street, Gosforth, Newcastle Upon Tyne, England, NE3 1HA

Director01 September 2010Active
145, High Street, Gosforth, Newcastle Upon Tyne, England, NE3 1HA

Director16 August 2010Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 January 2015Active
Kalvebod Brygge 45, 1560, Copenhagen, Denmark,

Director23 August 2019Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director01 January 2017Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 January 2006Active
19 St. Vincent Court, Gateshead, NE8 3DZ

Director02 March 1992Active
Cresent House, 37 Abercrombie Court, Arnhall Business Park, Westhill, Scotland, AB32 6FE

Director01 January 2015Active

People with Significant Control

P-Holding Relyon Nutec A/S
Notified on:23 August 2019
Status:Active
Country of residence:Denmark
Address:Kalvebod Brygge 45, 3., Copenhagen, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Peter Land
Notified on:01 January 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Haverton Hill Industrial Estate, Billingham, Cleveland, England, TS23 1PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Julie Elizabeth Land
Notified on:01 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Haverton Hill Industrial Estate, Billingham, Cleveland, England, TS23 1PZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Resolution

Resolution.

Download
2019-10-12Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Address

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

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.