UKBizDB.co.uk

ANDREWS EADES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrews Eades Limited. The company was founded 16 years ago and was given the registration number 06537300. The firm's registered office is in THAME. You can find them at 20 Cornmarket, , Thame, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ANDREWS EADES LIMITED
Company Number:06537300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:20 Cornmarket, Thame, OX9 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alverstoke, Pink Road, Lacey Green, Princes Risborough, England, HP27 0PG

Secretary18 March 2008Active
Alverstoke, Pink Road, Lacey Green, Princes Risborough, England, HP27 0PG

Director18 March 2008Active
20, Cornmarket, Thame, OX9 2BL

Director05 April 2012Active
108 Stephenson Wharf, Apsley, Hemel Hempstead, United Kingdom, HP3 9WX

Director06 April 2017Active
Little Acre, Moreton, Thame, OX9 2HY

Director18 March 2008Active

People with Significant Control

Mr Philip John Eades
Notified on:01 December 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:20, Cornmarket, Thame, OX9 2BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip John Eades
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Alverstoke Pink Road, Lacey Green, Princes Risborough, England, HP27 0PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susann Eades
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Alverstoke Pink Road, Lacey Green, Princes Risborough, England, HP27 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Capital

Capital allotment shares.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Capital

Capital allotment shares.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.