This company is commonly known as Eagle One Holdings Limited. The company was founded 23 years ago and was given the registration number 04166283. The firm's registered office is in EXETER. You can find them at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | EAGLE ONE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04166283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN | Director | 22 June 2022 | Active |
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN | Director | 22 February 2001 | Active |
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, England, EX5 2FN | Director | 01 November 2010 | Active |
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN | Director | 22 June 2022 | Active |
Eagle House, 1 Babbage Way, Exeter Science Park, Exeter, EX5 2FN | Director | 22 June 2022 | Active |
Palatine House, Matford Court, Exeter, EX2 8NL | Secretary | 22 February 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 February 2001 | Active |
Palatine House, Matford Court, Exeter, EX2 8NL | Director | 21 January 2002 | Active |
406 Pinhoe Road, Exeter, EX4 8EH | Director | 17 March 2001 | Active |
Palatine House, Matford Court, Exeter, EX2 8NL | Director | 21 January 2002 | Active |
EX6 | Director | 26 March 2001 | Active |
EX6 | Director | 22 February 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 February 2001 | Active |
Mr Mark Russell Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Eagle House, 1 Babbage Way, Exeter, EX5 2FN |
Nature of control | : |
|
Mr Nicholas Ian Hole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Eagle House, 1 Babbage Way, Exeter, EX5 2FN |
Nature of control | : |
|
Mr Paul James Goodes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Eagle House, 1 Babbage Way, Exeter, EX5 2FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Change account reference date company current extended. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.