UKBizDB.co.uk

BRIAN EGGLESTON AND PARTNERS LIMITED

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

This company is commonly known as Brian Eggleston And Partners Limited. The company was founded 32 years ago and was given the registration number 02690677. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIAN EGGLESTON AND PARTNERS LIMITED
Company Number:02690677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director21 November 2018Active
2 Winkton Lodge, Redwood Drive, Christchurch, Bournemouth, England, BH23 7AR

Secretary30 September 1999Active
Thatchways 96 Evesham Road, Weethley, Alcester, B49 5LW

Secretary21 February 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 February 1992Active
69 Green Park, Manor Road, Bournemouth, England, BH1 3HR

Director25 February 1992Active
2 Winkton Lodge, Redwood Drive, Christchurch, Bournemouth, England, BH23 7AR

Director25 February 1992Active
Thatchways 96 Evesham Road, Weethley, Alcester, B49 5LW

Director21 February 1992Active
Thatchways 96 Evesham Road, Weethley, Alcester, B49 5LW

Director21 February 1992Active

People with Significant Control

Mr Brian Charles Eggleston
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:69 Green Park, Manor Road, Bournemouth, England, BH1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Eggleston
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:C/O Julian Soans, 14 Tavern Lane, Stratford Upon Avon, England, CV37 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Change person secretary company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.