RELYON NUTEC DIGITAL LIMITED - CLEVELAND
Company Profile | Company Filings |
Overview
RELYON NUTEC DIGITAL LIMITED is a Private Limited Company from CLEVELAND ENGLAND and has the status: Active.
RELYON NUTEC DIGITAL LIMITED was incorporated 41 years ago on 17/08/1982 and has the registered number: 01658812. The accounts status is SMALL and accounts are next due on 30/09/2024.
RELYON NUTEC DIGITAL LIMITED was incorporated 41 years ago on 17/08/1982 and has the registered number: 01658812. The accounts status is SMALL and accounts are next due on 30/09/2024.
RELYON NUTEC DIGITAL LIMITED - CLEVELAND
This company is listed in the following categories:
62090 - Other information technology service activities
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.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAVERTON HILL INDUSTRIAL ESTATE
CLEVELAND
TS23 1PZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RED OAK LTD (until 25/10/2019)
RED OAK LTD (until 25/10/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TORBEN HARRING | Apr 1972 | Danish | Director | 2019-08-23 | CURRENT |
MR HARRY VAN DER VOSSEN | Sep 1961 | Dutch | Director | 2019-08-23 | CURRENT |
MR TIMOTHY FRANK LOVE | Apr 1961 | Scottish | Director | 2010-09-01 UNTIL 2011-07-21 | RESIGNED |
MRS JULIE ELIZABETH LAND | Secretary | 2015-03-09 UNTIL 2019-08-23 | RESIGNED | ||
DR JULIE ELIZABETH LAND | Oct 1959 | British | Secretary | RESIGNED | |
MRS TRACIE ANGELA WATSON | Jun 1969 | British | Secretary | 2006-04-05 UNTIL 2015-03-09 | RESIGNED |
DR JULIE ELIZABETH LAND | Oct 1959 | British | Director | 1998-01-12 UNTIL 2006-04-05 | RESIGNED |
MRS TRACIE ANGELA WATSON | Jun 1969 | British | Director | 2006-01-01 UNTIL 2015-03-31 | RESIGNED |
MR ROBERT STEPHEN WILES | Jan 1954 | British | Director | 1992-03-02 UNTIL 1997-02-10 | RESIGNED |
MR SOREN STROM | May 1963 | Danish | Director | 2019-08-23 UNTIL 2019-09-16 | RESIGNED |
MR WARREN LEE THOMSON | Aug 1983 | British | Director | 2017-01-01 UNTIL 2019-06-27 | RESIGNED |
MR MARK WILLIAM PHILIP | Aug 1967 | British | Director | 2015-01-01 UNTIL 2019-08-23 | RESIGNED |
MR EUAN GARY MACALISTER | Apr 1979 | British | Director | 2010-08-16 UNTIL 2011-08-12 | RESIGNED |
MRS DEBORAH YEATS | Apr 1968 | British | Director | 2015-01-01 UNTIL 2018-02-23 | RESIGNED |
ANDREW HARRISON | Feb 1968 | British | Director | 2011-08-24 UNTIL 2012-05-31 | RESIGNED |
DR JULIE ELIZABETH LAND | Oct 1959 | British | Director | 2009-09-01 UNTIL 2019-08-23 | RESIGNED |
MR JAMES PETER LAND | Aug 1957 | British | Director | RESIGNED | |
MR PETER GULLINE | Sep 1966 | British | Director | 2007-01-01 UNTIL 2009-12-31 | RESIGNED |
MR RORY FRASER | May 1985 | British | Director | 2018-10-15 UNTIL 2019-08-23 | RESIGNED |
MR OWEN CHAPPELL | Jul 1952 | British | Director | 2013-02-01 UNTIL 2016-05-01 | RESIGNED |
MR IAIN BRUCE | May 1955 | British | Director | 2006-01-01 UNTIL 2015-04-03 | RESIGNED |
MRS EVGENIYA BOYD | Jan 1981 | British | Director | 2014-06-01 UNTIL 2015-11-27 | RESIGNED |
MR PHILIP ALEXANDER BLYTH | Apr 1979 | British | Director | 2018-02-16 UNTIL 2019-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P-Holding Relyon Nutec A/S | 2019-08-23 | Copenhagen Hovedstaden |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Peter Land | 2017-01-01 - 2019-08-23 | 8/1957 | Cleveland |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Dr Julie Elizabeth Land | 2017-01-01 - 2019-08-23 | 10/1959 | Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-26 | 31-12-2022 | 1,070 Cash 2,234,801 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-29 | 31-12-2021 | 2,884 Cash 1,903,448 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-23 | 31-12-2020 | 25,910 Cash 1,810,419 equity |
Relyon Nutec Digital Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 31-12-2019 | £57,012 Cash £1,961,854 equity |
Red Oak Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-15 | 31-12-2018 | £178,311 Cash £1,380,596 equity |
Abbreviated Company Accounts - RED OAK LTD | 2016-09-30 | 31-12-2015 | £4,146 Cash £1,442,661 equity |