This company is commonly known as Eagle Sheds Limited. The company was founded 13 years ago and was given the registration number 07429973. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EAGLE SHEDS LIMITED |
---|---|---|
Company Number | : | 07429973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Westwood, Ramsgate, Kent, England, CT12 6SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 04 November 2010 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 02 April 2015 | Active |
Mrs Rebecca Ann Solley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr John Frederick Solley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 424, Margate Road, Ramsgate, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Address | Change registered office address company with date old address new address. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Capital | Capital allotment shares. | Download |
2015-04-13 | Officers | Appoint person director company with name date. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.