Background WavePink WaveYellow Wave

INDUSTRIA RESOURCES U.K. LIMITED (10683213)

INDUSTRIA RESOURCES U.K. LIMITED (10683213) is a liquidation UK company. incorporated on 21 March 2017. with registered office in Gateshead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. INDUSTRIA RESOURCES U.K. LIMITED has been registered for 9 years. Current directors include HALL, Jonathan Francis, LORD, Donald.

Company Number
10683213
Status
liquidation
Type
ltd
Incorporated
21 March 2017
Age
9 years
Address
Unit 13 Kingsway House Kingsway, Gateshead, NE11 0HW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
HALL, Jonathan Francis, LORD, Donald
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIA RESOURCES U.K. LIMITED

INDUSTRIA RESOURCES U.K. LIMITED is an liquidation company incorporated on 21 March 2017 with the registered office located in Gateshead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. INDUSTRIA RESOURCES U.K. LIMITED was registered 9 years ago.(SIC: 35140)

Status

liquidation

Active since 9 years ago

Company No

10683213

LTD Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/7

Overdue

10 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 30 April 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead, NE11 0HW,

Previous Addresses

C/O the Advisory Group 2 Old Brewery House Chester Le Street County Durham DH3 3EZ United Kingdom
From: 29 February 2024To: 24 July 2025
G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom
From: 28 February 2024To: 29 February 2024
15 Quay Level St Peters Basin St Peters Wharf Newcastle NE6 1TZ United Kingdom
From: 21 March 2017To: 28 February 2024
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Mar 21
Loan Cleared
Nov 21
Loan Secured
May 22
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALL, Jonathan Francis

Active
Kingsway, GatesheadNE11 0HW
Born April 1972
Director
Appointed 21 Mar 2017

LORD, Donald

Active
Kingsway, GatesheadNE11 0HW
Born June 1966
Director
Appointed 21 Mar 2017

EISENMENGER, Udo

Resigned
2 Old Brewery House, Chester Le StreetDH3 3EZ
Born December 1963
Director
Appointed 31 Jul 2017
Resigned 23 Jun 2025

IGLA, Thomas

Resigned
2 Old Brewery House, Chester Le StreetDH3 3EZ
Born April 1959
Director
Appointed 31 Jul 2017
Resigned 23 Jun 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Udo Eisenmenger

Active
Kingsway, GatesheadNE11 0HW
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024
St. Peters Wharf, Newcastle Upon TyneNE6 1TZ

Nature of Control

Significant influence or control
Notified 29 Feb 2024
South Burns, Chester Le StreetDH3 3EZ

Nature of Control

Significant influence or control
Notified 29 Feb 2024

Mr Donald Lord

Ceased
St Peters Basin, NewcastleNE6 1TZ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Ceased 29 Feb 2024

Mr Jonathan Francis Hall

Ceased
St Peters Basin, NewcastleNE6 1TZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
24 July 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
24 July 2025
600600
Resolution
24 July 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Incorporation Company
21 March 2017
NEWINCIncorporation