Company number 01632061
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address UNIT 3, WALKER RIVERSIDE, WINCOMBLEE ROAD, NEWCASTLE UPON TYNE, NE6 3PF
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Sarah Wade on 26 January 2017; Director's details changed for Mr Lawrence Joseph Brown on 26 January 2017. The most likely internet sites of ROYSTON MARINE SALES LIMITED are www.roystonmarinesales.co.uk, and www.royston-marine-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Royston Marine Sales Limited is a Private Limited Company.
The company registration number is 01632061. Royston Marine Sales Limited has been working since 29 April 1982.
The present status of the company is Active. The registered address of Royston Marine Sales Limited is Unit 3 Walker Riverside Wincomblee Road Newcastle Upon Tyne Ne6 3pf. . DENHOLM, Graham Ross is a Secretary of the company. BROWN, Lawrence Joseph is a Director of the company. DEWHOLM, Graham Ross is a Director of the company. WADE, Sarah is a Director of the company. Secretary BROWN, Lawrence Joseph has been resigned. Secretary LAWS, Margaret has been resigned. Secretary WADE, Sarah has been resigned. Director LAWS, Terence has been resigned. Director LINDSEY, Ronald Gordon has been resigned. Director MCGIVERON, Edward has been resigned. Director WILKINSON, Thomas has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Secretary
WADE, Sarah
Resigned: 20 April 2011
Appointed Date: 14 June 2006
Persons With Significant Control
Royston Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROYSTON MARINE SALES LIMITED Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
26 Jan 2017
Director's details changed for Sarah Wade on 26 January 2017
26 Jan 2017
Director's details changed for Mr Lawrence Joseph Brown on 26 January 2017
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
...
... and 86 more events
03 Dec 1987
Full accounts made up to 28 February 1987
03 Dec 1987
Return made up to 20/11/87; full list of members
12 Nov 1986
Full accounts made up to 28 February 1986
12 Nov 1986
Return made up to 31/10/86; full list of members
12 Jun 1986
Secretary resigned;new secretary appointed
26 April 1994
Mortgage debenture
Delivered: 9 May 1994
Status: Satisfied
on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
24 November 1983
Confirmatory charge
Delivered: 5 December 1983
Status: Satisfied
on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: The assets of the company as charged by the mortgage…
4 June 1982
Mortgage debenture
Delivered: 16 June 1982
Status: Satisfied
on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…