This company is commonly known as Eag Precise Components Limited. The company was founded 5 years ago and was given the registration number 11791524. The firm's registered office is in RYTON ON TYNE. You can find them at Unit A, Stargate Business Park, Ryton On Tyne, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EAG PRECISE COMPONENTS LIMITED |
---|---|---|
Company Number | : | 11791524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2019 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Stargate Business Park, Ryton On Tyne, United Kingdom, NE40 3EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW | Director | 18 March 2019 | Active |
1, Broadway, Newcastle Upon Tyne, United Kingdom, NE15 7JY | Director | 28 January 2019 | Active |
Mr Dave Graham | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | English |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Mrs Jacqueline Gallon | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A, Stargate Business Park, Ryton On Tyne, United Kingdom, NE40 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Change account reference date company current extended. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.