UKBizDB.co.uk

EAC (PROJECTS) LIMITED

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

This company is commonly known as Eac (projects) Limited. The company was founded 34 years ago and was given the registration number 02495502. The firm's registered office is in SLOUGH. You can find them at The Coins Building, 11 St Laurence Way, Slough, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EAC (PROJECTS) LIMITED
Company Number:02495502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR

Secretary18 July 2000Active
Charlesmore Lodge, Middridge, Darlington, DL5 7JB

Secretary05 January 1998Active
Charlesmore Lodge, Middridge, Darlington, DL5 7JB

Secretary-Active
The Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Secretary28 March 2007Active
131 Chalklands, Bourne End, SL8 5TL

Secretary26 April 2004Active
1 Melrose Avenue, Middlesbrough, TS5 5JZ

Secretary01 September 1999Active
Eastside Farm, Bingfield, Hallington, NE19 2LG

Secretary27 June 1996Active
Sandford Barn Sandford Lane, Woodley, Reading, RG5 4TB

Director05 November 2001Active
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR

Director18 July 2000Active
Charlesmore Lodge, Middridge, Darlington, DL5 7JB

Director-Active
9 Love Lane, Oldswinsford, Stourbridge, DY2 2DA

Director01 April 2000Active
1 Ash Banks, Morpeth, NE61 1XB

Director14 October 1998Active
1 Ash Banks, Morpeth, NE61 1XB

Director27 June 1996Active
The Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director05 November 2001Active
12 Collingwood Crescent, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9DZ

Director01 July 1996Active
Eastside Farm, Bingfield, Hallington, NE19 2LG

Director27 June 1996Active
The Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director21 August 2006Active

People with Significant Control

Construction Industry Solutions Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Accounts

Change account reference date company previous shortened.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-04-19Address

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

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Address

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

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.