This company is commonly known as Eagle Generators Ltd. The company was founded 12 years ago and was given the registration number 07772136. The firm's registered office is in TIPTON. You can find them at Central House Robins Business Park, Bagnall Street, Tipton, West Midlands. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | EAGLE GENERATORS LTD |
---|---|---|
Company Number | : | 07772136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central House Robins Business Park, Bagnall Street, Tipton, West Midlands, England, DY4 7BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Eagle Works, Greets Green Road, West Bromwich, England, B70 9EJ | Director | 12 September 2018 | Active |
Amk House, West Bromwich Street, Oldbury, England, B69 3AY | Secretary | 20 February 2014 | Active |
11, Beechnut Lane, Solihull, United Kingdom, B91 2NN | Secretary | 13 September 2011 | Active |
Unit 1, Eagle Works, Greets Green Road, West Bromwich, England, B70 9EJ | Director | 22 March 2019 | Active |
Amk House, West Bromwich Street, Oldbury, England, B69 3AY | Director | 02 May 2014 | Active |
Central House, Robins Business Park, Bagnall Street, Tipton, England, DY4 7BS | Director | 02 May 2014 | Active |
73, Bowman Road, Birmingham, England, B42 2RN | Director | 05 February 2013 | Active |
Central House, Robins Business Park, Bagnall Street, Tipton, England, DY4 7BS | Director | 02 February 2015 | Active |
11, Beechnut Lane, Solihull, United Kingdom, B91 2NN | Director | 13 September 2011 | Active |
Central House, Robins Business Park, Bagnall Street, Tipton, England, DY4 7BS | Director | 19 January 2016 | Active |
Amk House, West Bromwich Street, Oldbury, England, B69 3AY | Director | 14 October 2013 | Active |
Amk House, West Bromwich Street, Oldbury, B69 3AY | Director | 01 October 2014 | Active |
Amk House, West Bromwich Street, Oldbury, England, B69 3AY | Director | 14 October 2013 | Active |
Mr Nissr Nicola Nijim | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Eagle Works, Greets Green Road, West Bromwich, England, B70 9EJ |
Nature of control | : |
|
Mr David Edgington | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, Robins Business Park, Tipton, England, DY4 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Gazette | Gazette filings brought up to date. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.