Warning: file_put_contents(c/d8eb5bf51f076325ac38f92883106856.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eagle Green Installations Limited, S40 1LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAGLE GREEN INSTALLATIONS LIMITED

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

This company is commonly known as Eagle Green Installations Limited. The company was founded 5 years ago and was given the registration number 11916465. The firm's registered office is in CHESTERFIELD. You can find them at 40 Clarence Road, , Chesterfield, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:EAGLE GREEN INSTALLATIONS LIMITED
Company Number:11916465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40 Clarence Road, Chesterfield, England, S40 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Clarence Road, Chesterfield, England, S40 1LQ

Director30 March 2019Active
40, Clarence Road, Chesterfield, England, S40 1LQ

Director30 March 2019Active
40, Clarence Road, Chesterfield, England, S40 1LQ

Director30 March 2019Active

People with Significant Control

Mr Michael James Revill
Notified on:28 July 2023
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:40, Clarence Road, Chesterfield, England, S40 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Barrie Jackson
Notified on:28 July 2023
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:40, Clarence Road, Chesterfield, England, S40 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Jackson
Notified on:30 March 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:40, Clarence Road, Chesterfield, England, S40 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Revill
Notified on:30 March 2019
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:40, Clarence Road, Chesterfield, England, S40 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brent Wood
Notified on:30 March 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:40, Clarence Road, Chesterfield, England, S40 1LQ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.