UKBizDB.co.uk

EAGLE GENERATORS LTD

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Eagle Works, Greets Green Road, West Bromwich, England, B70 9EJ

Director12 September 2018Active
Amk House, West Bromwich Street, Oldbury, England, B69 3AY

Secretary20 February 2014Active
11, Beechnut Lane, Solihull, United Kingdom, B91 2NN

Secretary13 September 2011Active
Unit 1, Eagle Works, Greets Green Road, West Bromwich, England, B70 9EJ

Director22 March 2019Active
Amk House, West Bromwich Street, Oldbury, England, B69 3AY

Director02 May 2014Active
Central House, Robins Business Park, Bagnall Street, Tipton, England, DY4 7BS

Director02 May 2014Active
73, Bowman Road, Birmingham, England, B42 2RN

Director05 February 2013Active
Central House, Robins Business Park, Bagnall Street, Tipton, England, DY4 7BS

Director02 February 2015Active
11, Beechnut Lane, Solihull, United Kingdom, B91 2NN

Director13 September 2011Active
Central House, Robins Business Park, Bagnall Street, Tipton, England, DY4 7BS

Director19 January 2016Active
Amk House, West Bromwich Street, Oldbury, England, B69 3AY

Director14 October 2013Active
Amk House, West Bromwich Street, Oldbury, B69 3AY

Director01 October 2014Active
Amk House, West Bromwich Street, Oldbury, England, B69 3AY

Director14 October 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 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
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.