UKBizDB.co.uk

EAGLE SERVICE (PVT) LTD

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

This company is commonly known as Eagle Service (pvt) Ltd. The company was founded 6 years ago and was given the registration number 10874779. The firm's registered office is in DARTFORD. You can find them at 96 Burroughs Drive, , Dartford, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EAGLE SERVICE (PVT) LTD
Company Number:10874779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:96 Burroughs Drive, Dartford, England, DA1 5TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Grange Road, Gillingham, England, ME7 2QT

Director01 December 2019Active
Victory Way, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD

Director29 March 2018Active
19, Kirby Road, Dartford, England, DA2 6HE

Director01 September 2017Active
96, Burroughs Drive, Dartford, England, DA1 5TX

Director01 June 2019Active
19, Kirby Road, Dartford, England, DA2 6HE

Director19 July 2017Active

People with Significant Control

Mr Subakaran Ratnasingam
Notified on:01 December 2019
Status:Active
Date of birth:April 1996
Nationality:Norwegian
Country of residence:England
Address:96, Burroughs Drive, Dartford, England, DA1 5TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kiribakaran Radnasingam
Notified on:01 June 2019
Status:Active
Date of birth:January 1983
Nationality:Norwegian
Country of residence:England
Address:96, Burroughs Drive, Dartford, England, DA1 5TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Louis Albert
Notified on:01 November 2018
Status:Active
Date of birth:January 1995
Nationality:Indian
Country of residence:England
Address:Victory Way, Victory Way, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kiribakaran Radnasingam
Notified on:19 July 2017
Status:Active
Date of birth:January 1983
Nationality:Norwegian
Country of residence:England
Address:Victory Way, Victory Way, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-13Address

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

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Gazette

Gazette filings brought up to date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-03Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.