This company is commonly known as Eac (directors) Limited. The company was founded 25 years ago and was given the registration number 03778715. The firm's registered office is in MANCHESTER. You can find them at Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EAC (DIRECTORS) LIMITED |
---|---|---|
Company Number | : | 03778715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1999 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, M40 8BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Director | 17 January 2014 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Secretary | 27 May 1999 | Active |
Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom, M40 8BB | Corporate Director | 27 May 1999 | Active |
2, Sawley Road, Manchester, England, M40 8BB | Corporate Director | 31 March 2011 | Active |
Mr Eddie Cole | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Suite 72 Cariocca Business Park, Manchester, M40 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-23 | Dissolution | Dissolution application strike off company. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Officers | Appoint person director company with name. | Download |
2013-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2012-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.