UKBizDB.co.uk

EAGLE SCIENTIFIC LIMITED

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

This company is commonly known as Eagle Scientific Limited. The company was founded 44 years ago and was given the registration number 01446445. The firm's registered office is in NOTTINGHAM. You can find them at Regent House Lenton Street, Sandiacre, Nottingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EAGLE SCIENTIFIC LIMITED
Company Number:01446445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Regent House Lenton Street, Sandiacre, Nottingham, NG10 5DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Lenton Street, Sandiacre, Nottingham, NG10 5DJ

Secretary08 October 2018Active
Regent House, Lenton Street, Sandiacre, United Kingdom, NG10 5DJ

Director08 August 2013Active
Regent House, Lenton Street, Sandiacre, Nottingham, NG10 5DJ

Director-Active
Regent House, Lenton Street, Sandiacre, Nottingham, NG10 5DJ

Director-Active
3 Northfield Avenue Sawley, Long Eaton, Nottinghamshire, NG10 3FH

Secretary03 October 2001Active
50 Lancaster Avenue, Sandiacre, NG10 5GW

Secretary10 August 2007Active
Tingo Maria 20 Castlegate, Prestbury, Macclesfield, SK10 4AZ

Secretary-Active
16, Broadfields Close, Off Braodway, Derby, DE22 1BT

Director02 January 2009Active
Regent House, Lenton Street, Sandiacre, Nottingham, NG10 5DJ

Director01 September 2007Active
3 Northfield Avenue Sawley, Long Eaton, Nottinghamshire, NG10 3FH

Director10 August 2007Active
Regent House, Lenton Street, Sandiacre, NG10 5DJ

Director19 August 2013Active
Tingo Maria 20 Castlegate, Prestbury, Macclesfield, SK10 4AZ

Director-Active
Spring Cottage Main Road, Wrinehill Betley, Crewe, CW3 9BJ

Director07 August 2002Active
11 Brook Road, Thulston, Derby, DE72 3WA

Director03 October 2001Active

People with Significant Control

Mr Timothy John Johnsen
Notified on:01 July 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:20 Bridge Foot, Belper, England, DE56 2UA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type group.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type group.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type group.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-10-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.