RACKING AND STORAGE SOLUTIONS NE LTD

Metropolitan House Longrigg Metropolitan House Longrigg, Newcastle Upon Tyne, NE16 3AS
StatusACTIVE
Company No.05865249
CategoryPrivate Limited Company
Incorporated03 Jul 2006
Age17 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

RACKING AND STORAGE SOLUTIONS NE LTD is an active private limited company with number 05865249. It was incorporated 17 years, 9 months, 30 days ago, on 03 July 2006. The company address is Metropolitan House Longrigg Metropolitan House Longrigg, Newcastle Upon Tyne, NE16 3AS.



Company Fillings

Certificate change of name company

Date: 25 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the office company (uk) LTD\certificate issued on 25/09/23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Gate

Appointment date: 2023-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Stephenson

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Rebekah Jane Milne

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebekah Jane Milne

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: Forest Lodge Knitsley Consett County Durham DH8 9HA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: Metropolitan House Longrigg Road Swallwell Gateshead Tyne & Wear NE16 3AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: metropolitan house, longrigg road, swalwell gateshead tyne & wear NE16 3AS

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: metropolitan house longrigg road swalwell gateshead tyne & wear NE16 3AS

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: cng house, 5 victoria avenue harrogate north yorkshire HG1 1EQ

Documents

View document PDF

Incorporation company

Date: 03 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMCO SALES LIMITED

20 JERUSALEM PASSAGE,LONDON,EC1V 4JP

Number:06653352
Status:ACTIVE
Category:Private Limited Company

CYAMELLA LIMITED

PENYOKE COTTAGE,CARGREEN,PL12 6PA

Number:10720338
Status:ACTIVE
Category:Private Limited Company

NOPLACEART LIMITED

6 HILL ROAD,CLEVEDON,BS21 7NE

Number:11629457
Status:ACTIVE
Category:Private Limited Company

P&K WINDOWS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:07151754
Status:ACTIVE
Category:Private Limited Company

REQUISITE KNOWLEDGE LTD

SANDELLS HOUSE,SALISBURY,SP4 7BH

Number:08881323
Status:ACTIVE
Category:Private Limited Company

ST PAULS CHURCH WORCESTER

ST PAULS CHURCH,WORCESTER,WR1 2BH

Number:08983424
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source