ROYSTON MARINE LIMITED - WINCOMBLEE ROAD
Company Profile | Company Filings |
Overview
ROYSTON MARINE LIMITED is a Private Limited Company from WINCOMBLEE ROAD and has the status: Active.
ROYSTON MARINE LIMITED was incorporated 41 years ago on 05/10/1982 and has the registered number: 01669450. The accounts status is DORMANT and accounts are next due on 30/11/2024.
ROYSTON MARINE LIMITED was incorporated 41 years ago on 05/10/1982 and has the registered number: 01669450. The accounts status is DORMANT and accounts are next due on 30/11/2024.
ROYSTON MARINE LIMITED - WINCOMBLEE ROAD
This company is listed in the following categories:
33120 - Repair of machinery
33120 - Repair of machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
UNIT 3
WINCOMBLEE ROAD
NEWCASTLE UPON TYNE
NE6 3PF
This Company Originates in : United Kingdom
Previous trading names include:
ROYSTON (N.V.C.) LIMITED (until 13/06/2005)
ROYSTON (N.V.C.) LIMITED (until 13/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH WADE | Jun 1975 | British | Director | 2006-06-14 | CURRENT |
GRAHAM ROSS DENHOLM | May 1964 | British | Director | 2011-04-20 | CURRENT |
MR LAWRENCE JOSEPH BROWN | May 1955 | British | Director | 1994-04-26 | CURRENT |
GRAHAM ROSS DENHOLM | Secretary | 2011-04-20 | CURRENT | ||
THOMAS WILKINSON | Oct 1946 | British | Director | 1994-04-26 UNTIL 2006-04-21 | RESIGNED |
MR EDWARD MCGIVERON | Jun 1935 | British | Director | RESIGNED | |
RONALD GORDON LINDSEY | Nov 1933 | British | Director | RESIGNED | |
MR TERENCE LAWS | Jun 1936 | British | Director | RESIGNED | |
SARAH WADE | Jun 1975 | British | Secretary | 2006-06-14 UNTIL 2011-04-20 | RESIGNED |
MRS MARGARET LAWS | Secretary | RESIGNED | |||
MR LAWRENCE JOSEPH BROWN | May 1955 | British | Secretary | 1994-04-26 UNTIL 2006-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royston Limited | 2016-04-06 | Newcastle Upon Tyne | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2023-11-30 | 28-02-2023 | £10,000 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2022-12-01 | 28-02-2022 | £10,000 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2021-11-30 | 28-02-2021 | £10,000 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2020-11-17 | 28-02-2020 | £10,000 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2019-11-05 | 28-02-2019 | £10,000 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2018-11-24 | 28-02-2018 | £10,000 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2017-11-17 | 28-02-2017 | £2 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2016-11-29 | 28-02-2016 | £2 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2015-10-24 | 28-02-2015 | £2 equity |
Dormant Company Accounts - ROYSTON MARINE LIMITED | 2014-11-25 | 28-02-2014 | £2 equity |