UKBizDB.co.uk

EA TECHNOLOGY LIMITED

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

This company is commonly known as Ea Technology Limited. The company was founded 33 years ago and was given the registration number 02566313. The firm's registered office is in CHESTER. You can find them at Capenhurst Technology Park, Capenhurst, Chester, Cheshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:EA TECHNOLOGY LIMITED
Company Number:02566313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Secretary07 October 2004Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director14 October 2020Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director07 October 2004Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director24 November 2016Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director07 May 2021Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director05 November 2019Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director05 November 2019Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director01 October 2017Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director05 November 2019Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director25 May 2016Active
6 Fox Cover, Guilden Sutton, Chester, CH3 7HH

Secretary07 September 1993Active
11 Downes Way, Alderley Edge, SK9 7XB

Secretary29 March 1996Active
106 Woodland Avenue, Hove, BN3 6BN

Secretary-Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director26 June 2014Active
The White House, Lincoln Road Chalfont Heights, Chalfont St Peter, SL9 9TQ

Director26 July 1993Active
Dogmore Cottage, Stoke Row, Henley On Thames, RG9 5PD

Director-Active
6 Dunns Lane, Ashton Heyes, Chester, CH3 8BU

Director16 May 2005Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director10 September 2012Active
68 Acton Hall Walks, Wrexham, LL12 7YJ

Director01 April 2007Active
Ascot House Kiln Place, Malders Lane, Pinkneys Green, SL6 6NJ

Director01 April 2007Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director26 July 1993Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director17 July 2012Active
Crowsfoot Cottage, Platts Lane, Stapleford, CH3 8HR

Director-Active
Amulree 14 Bathgate Road, Wimbledon, London, SW19 5PN

Director-Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director10 September 2012Active
56 Newton Lane, Chester, CH2 2HJ

Director07 September 1993Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director26 July 1993Active
24 Heath Drive, Tarvin, Chester, CH3 8EZ

Director16 May 2005Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director01 April 2009Active
12 Wadeson Way, Croft, Warrington, WA3 7JP

Director16 May 2005Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director01 April 2010Active
The Snug, Hubbards Lane, Hessett Bury St Edmunds, IP30 9BG

Director01 October 1993Active
7 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE1 6NE

Director-Active
Capenhurst Technology Park, Capenhurst, Chester, CH1 6ES

Director01 October 2011Active
The Butlers House, Patshull Park Burnhill Green, Wolverhampton, WV6 7HY

Director01 April 2007Active

People with Significant Control

20-20 Trustees Limited
Notified on:20 March 2017
Status:Active
Country of residence:United Kingdom
Address:19, Albion Street, Manchester, United Kingdom, M1 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Eatl Group Covenantors Limited
Notified on:20 March 2017
Status:Active
Country of residence:United Kingdom
Address:42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Accuro Trustees (Jersey) Ltd
Notified on:06 April 2016
Status:Active
Address:1, The Esplanade, St Helier, JE4 8UW
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-04Capital

Capital return purchase own shares treasury capital date.

Download
2023-08-04Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type group.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2021-07-14Persons with significant control

Second filing notification of a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Officers

Appoint person director company with name date.

Download
2021-04-29Capital

Capital name of class of shares.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.