This company is commonly known as Eagle Design Limited. The company was founded 18 years ago and was given the registration number 05791505. The firm's registered office is in ALCESTER. You can find them at 3 Arrow Court, Springfield Business Park, Alcester, . This company's SIC code is 74100 - specialised design activities.
Name | : | EAGLE DESIGN LIMITED |
---|---|---|
Company Number | : | 05791505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Arrow Court, Springfield Business Park, Alcester, England, B49 6PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Lowlands Avenue, Streetly, B74 3QW | Secretary | 24 April 2006 | Active |
108, Coronation Road, Great Barr, Birmingham, England, B43 7AX | Director | 24 April 2006 | Active |
Hales Court, Stourbridge Road, Halesowen, B63 3TT | Director | 01 May 2014 | Active |
Mr Christopher James Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Curbar Road, Birmingham, England, B42 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.