This company is commonly known as Eagle Promotions Limited. The company was founded 32 years ago and was given the registration number 02696710. The firm's registered office is in RUGBY. You can find them at The Robbins Building, Albert Street, Rugby, Warwickshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | EAGLE PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 02696710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Robbins Building, Albert Street, Rugby, United Kingdom, CV21 2SD | Secretary | 28 August 2018 | Active |
The Robbins Building, Albert Street, Rugby, United Kingdom, CV21 2SD | Director | 28 August 2018 | Active |
The Robbins Building, Albert Street, Rugby, United Kingdom, CV21 2SD | Director | 28 August 2018 | Active |
The Robbins Building, Albert Street, Rugby, United Kingdom, CV21 2SD | Director | 28 August 2018 | Active |
Yew Tree 35 Gatton Road, Reigate, RH2 0HF | Secretary | 24 April 1992 | Active |
94 Croydon Road, Caterham, CR3 6QD | Secretary | 30 April 1996 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 12 March 1992 | Active |
Tree Tops Bowers Place, Crawley Down, Crawley, RH10 4HY | Director | 24 April 1992 | Active |
Yew Tree 35 Gatton Road, Reigate, RH2 0HF | Director | 24 April 1992 | Active |
94 Croydon Road, Caterham, CR3 6QD | Director | 10 April 2001 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 12 March 1992 | Active |
Aetos Associates Limited | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Robbins Building, Albert Street, Rugby, United Kingdom, CV21 2SD |
Nature of control | : |
|
Mr Philip Stuart Mcinley | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | English |
Address | : | Eagle House, 139-141 Croydon Road, CR3 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Accounts | Change account reference date company current extended. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Officers | Appoint person secretary company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.