Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director Name | Mr Richard Oliver Muxworthy |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(3 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Mr Nicholas Wright |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(3 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Secretary Name | Robert Duguid Muxworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2009(3 days after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 3b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Mr Christopher James Darling |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Website | www.mrm-solutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0432547 |
Telephone region | Freephone |
Registered Address | Unit 3b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,755 |
Cash | £6,230 |
Current Liabilities | £199,043 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
19 January 2017 | Delivered on: 23 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 April 2016 | Delivered on: 12 April 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights. Outstanding |
9 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with updates (6 pages) |
11 July 2018 | Change of share class name or designation (2 pages) |
11 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
10 July 2018 | Statement of company's objects (2 pages) |
10 July 2018 | Resolutions
|
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
18 September 2017 | Registered office address changed from Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN United Kingdom to Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN United Kingdom to Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 September 2017 (1 page) |
16 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 February 2017 | Satisfaction of charge 070122770001 in full (1 page) |
14 February 2017 | Satisfaction of charge 070122770001 in full (1 page) |
23 January 2017 | Registration of charge 070122770002, created on 19 January 2017 (5 pages) |
23 January 2017 | Registration of charge 070122770002, created on 19 January 2017 (5 pages) |
18 January 2017 | Appointment of Mr Christopher James Darling as a director on 22 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Christopher James Darling as a director on 22 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Mr Nicholas Wright on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Nicholas Wright on 18 January 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
25 May 2016 | Registered office address changed from The Rise Main Road Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BN to Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from The Rise Main Road Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BN to Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN on 25 May 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Registration of charge 070122770001, created on 11 April 2016 (26 pages) |
12 April 2016 | Registration of charge 070122770001, created on 11 April 2016 (26 pages) |
19 September 2015 | Director's details changed for Mr Michael Robert Muxworthy on 1 December 2014 (2 pages) |
19 September 2015 | Director's details changed for Mr Michael Robert Muxworthy on 1 December 2014 (2 pages) |
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Director's details changed for Mr Michael Robert Muxworthy on 1 December 2014 (2 pages) |
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 September 2014 | Director's details changed for Nicholas Wright on 2 November 2013 (2 pages) |
28 September 2014 | Director's details changed for Nicholas Wright on 2 November 2013 (2 pages) |
28 September 2014 | Director's details changed for Nicholas Wright on 2 November 2013 (2 pages) |
28 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Mr Michael Robert Muxworthy on 12 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Mr Michael Robert Muxworthy on 12 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Richard Muxworthy on 12 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Richard Muxworthy on 12 September 2012 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Registered office address changed from 20 Englefield Close Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2TT England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 20 Englefield Close Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2TT England on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from the Rise Main Road Woolsington Newcastle upon Tyne NE13 8BN United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Rise Main Road Woolsington Newcastle upon Tyne NE13 8BN United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Rise Main Road Woolsington Newcastle upon Tyne NE13 8BN United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from 20 Englefield Close Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2TT England on 5 October 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 September 2010 | Director's details changed for Nicholas Wright on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Muxworthy on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Robert Muxworthy on 8 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mr Michael Robert Muxworthy on 8 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Nicholas Wright on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Muxworthy on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Muxworthy on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Robert Muxworthy on 8 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Nicholas Wright on 8 September 2010 (2 pages) |
29 September 2009 | Secretary appointed robert muxworthy (2 pages) |
29 September 2009 | Director appointed richard muxworthy (2 pages) |
29 September 2009 | Director appointed richard muxworthy (2 pages) |
29 September 2009 | Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 September 2009 | Director appointed nicholas wright (2 pages) |
29 September 2009 | Secretary appointed robert muxworthy (2 pages) |
29 September 2009 | Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 September 2009 | Director appointed nicholas wright (2 pages) |
8 September 2009 | Incorporation (17 pages) |
8 September 2009 | Incorporation (17 pages) |