Established in 1994, Royston Engineering Group Ltd has its registered office in Wincomblee Road, Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Royston Engineering Group Ltd. Denholm, Graham Ross is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENHOLM, Graham Ross | 20 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 28 February 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
AP03 - Appointment of secretary | 11 May 2011 | |
TM02 - Termination of appointment of secretary | 11 May 2011 | |
AR01 - Annual Return | 25 March 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
CH03 - Change of particulars for secretary | 25 March 2011 | |
RESOLUTIONS - N/A | 23 February 2011 | |
SH19 - Statement of capital | 23 February 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 February 2011 | |
CAP-SS - N/A | 23 February 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 20 March 2010 | |
CH01 - Change of particulars for director | 20 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
RESOLUTIONS - N/A | 24 September 2007 | |
RESOLUTIONS - N/A | 24 September 2007 | |
RESOLUTIONS - N/A | 24 September 2007 | |
RESOLUTIONS - N/A | 24 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 September 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 September 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 September 2007 | |
AA - Annual Accounts | 01 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
AA - Annual Accounts | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
363s - Annual Return | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2006 | |
AA - Annual Accounts | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
363s - Annual Return | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
RESOLUTIONS - N/A | 12 August 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 01 August 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
AA - Annual Accounts | 31 December 2001 | |
363s - Annual Return | 19 March 2001 | |
AA - Annual Accounts | 02 January 2001 | |
363s - Annual Return | 10 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2000 | |
AA - Annual Accounts | 17 September 1999 | |
395 - Particulars of a mortgage or charge | 12 June 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 19 August 1998 | |
363b - Annual Return | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 01 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 March 1998 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 01 October 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 March 1997 | |
363s - Annual Return | 21 March 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 October 1996 | |
AA - Annual Accounts | 12 June 1996 | |
363s - Annual Return | 03 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1996 | |
AA - Annual Accounts | 28 June 1995 | |
287 - Change in situation or address of Registered Office | 15 June 1995 | |
363s - Annual Return | 10 March 1995 | |
MEM/ARTS - N/A | 24 June 1994 | |
RESOLUTIONS - N/A | 21 June 1994 | |
RESOLUTIONS - N/A | 21 June 1994 | |
CERTNM - Change of name certificate | 03 June 1994 | |
MEM/ARTS - N/A | 27 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 1994 | |
123 - Notice of increase in nominal capital | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
287 - Change in situation or address of Registered Office | 27 May 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
395 - Particulars of a mortgage or charge | 09 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 March 1994 | |
NEWINC - New incorporation documents | 16 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 November 2009 | Outstanding |
N/A |
Letter of pledge over a deposit | 22 December 2004 | Fully Satisfied |
N/A |
Deed of charge security over shares | 17 July 2003 | Fully Satisfied |
N/A |
Debenture | 03 June 1999 | Outstanding |
N/A |
Debenture | 26 April 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 26 April 1994 | Fully Satisfied |
N/A |