UKBizDB.co.uk

ROYSTON LIMITED

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

This company is commonly known as Royston Limited. The company was founded 45 years ago and was given the registration number 01384241. The firm's registered office is in WINCOMBLEE ROAD. You can find them at Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ROYSTON LIMITED
Company Number:01384241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1978
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, NE6 3PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PF

Secretary20 April 2011Active
Unit 3, Walker Riverside, Wincomblee Road, NE6 3PF

Director26 April 1994Active
Unit 3 Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PF

Director20 April 2011Active
Unit 3, Walker Riverside, Wincomblee Road, NE6 3PF

Director14 June 2006Active
11 Park Avenue, Dunston, Gateshead, NE11 9QE

Secretary26 April 1994Active
29 Cross Fell, Ponteland, Newcastle Upon Tyne, NE20 9EA

Secretary-Active
32, Kensington Gardens, Whitley Bay, United Kingdom, NE25 8AR

Secretary21 April 2005Active
16 Thornlea, Hepscott, NE61 6NY

Director10 June 1999Active
16 Thornlea, Hepscott, NE61 6NY

Director08 December 1998Active
Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director07 October 2015Active
Middle Farm, Sproxton Helmsley, York, YO62 5EF

Director26 April 1994Active
29 Cross Fell, Ponteland, Newcastle Upon Tyne, NE20 9EA

Director-Active
5 Kenton Road, Gosforth, Newcastle Upon Tyne, NE3 4NE

Director-Active
51 Edge Hill, Ponteland, Newcastle Upon Tyne, NE20 9RR

Director-Active
15 Chesters Park, Low Fell, NE9 5YW

Director26 April 1994Active

People with Significant Control

Royston Power Generation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-26Officers

Change person director company with change date.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-06-18Accounts

Accounts with accounts type full.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.