You are here: bizstats.co.uk > a-z index > E list > EY list

Eyms Group Limited NEWCASTLE UPON TYNE


Founded in 1986, Eyms Group, classified under reg no. 02065145 is an active company. Currently registered at 41-51 Grey Street NE1 6EE, Newcastle Upon Tyne the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 2nd July 2022.

Currently there are 2 directors in the the company, namely Martin D. and Benjamin G.. In addition one secretary - Carolyn F. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian B. who worked with the the company until 1 January 1995.

Eyms Group Limited Address / Contact

Office Address 41-51 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02065145
Date of Incorporation Fri, 17th Oct 1986
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Martin D.

Position: Director

Appointed: 10 June 2022

Benjamin G.

Position: Director

Appointed: 10 December 2018

Carolyn F.

Position: Secretary

Appointed: 16 June 2018

Peter S.

Position: Director

Resigned: 16 June 2018

Brian B.

Position: Secretary

Resigned: 01 January 1995

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 10 June 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Erik D.

Position: Director

Appointed: 03 February 2020

Resigned: 23 August 2023

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Colin B.

Position: Director

Appointed: 02 January 2019

Resigned: 04 October 2022

Martijn G.

Position: Director

Appointed: 20 August 2018

Resigned: 26 August 2022

David B.

Position: Director

Appointed: 16 June 2018

Resigned: 05 November 2021

Gary E.

Position: Director

Appointed: 16 June 2018

Resigned: 04 October 2022

Stephen K.

Position: Director

Appointed: 16 June 2018

Resigned: 04 October 2022

Alexander E.

Position: Director

Appointed: 16 June 2018

Resigned: 30 August 2019

Simon B.

Position: Director

Appointed: 16 June 2018

Resigned: 30 November 2018

Peter H.

Position: Director

Appointed: 14 January 1997

Resigned: 16 June 2018

Peter H.

Position: Secretary

Appointed: 01 January 1995

Resigned: 16 June 2018

Derek Y.

Position: Director

Appointed: 01 May 1994

Resigned: 23 December 1995

Brian B.

Position: Director

Appointed: 14 July 1991

Resigned: 12 September 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Go North East Limited from Newcastle Upon Tyne, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter S. This PSC owns 75,01-100% shares.

Go North East Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02057284
Notified on 27 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 2nd July 2022
filed on: 3rd, July 2023
Free Download (18 pages)

Company search