UKBizDB.co.uk

EAGLEBEAM LIMITED

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

This company is commonly known as Eaglebeam Limited. The company was founded 24 years ago and was given the registration number 03959836. The firm's registered office is in COVENTRY. You can find them at Stonebridge House Kenilworth Road, Meriden, Coventry, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EAGLEBEAM LIMITED
Company Number:03959836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 56302 - Public houses and bars
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Stonebridge House Kenilworth Road, Meriden, Coventry, West Midlands, England, CV7 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebridge House, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ

Secretary15 April 2015Active
Stonebridge House, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ

Director30 March 2000Active
Stonebridge House, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ

Director15 April 2015Active
Stonebridge House, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ

Director30 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 March 2000Active
Arden Court, Coventry Road Bickenhill, Solihull, B92 0DY

Secretary30 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 March 2000Active
351 Lugtrout Lane, Catherine De Barnes, Solihull, B91 2TW

Director30 March 2000Active

People with Significant Control

Mclean Estates Limited
Notified on:19 August 2021
Status:Active
Country of residence:England
Address:Stonebridge House, Kenilworth Road, Coventry, England, CV7 7LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel Mclean
Notified on:22 December 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Stonebridge House, Kenilworth Road, Coventry, England, CV7 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Adrian John Mclean
Notified on:22 December 2020
Status:Active
Date of birth:June 1969
Nationality:Irish
Country of residence:England
Address:Stonebridge House, Kenilworth Road, Coventry, England, CV7 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mrs Mary Christina Mclean
Notified on:22 December 2020
Status:Active
Date of birth:January 1947
Nationality:Irish
Country of residence:England
Address:Stonebridge House, Kenilworth Road, Coventry, England, CV7 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Charles Noel Mclean
Notified on:16 August 2016
Status:Active
Date of birth:January 1947
Nationality:Irish
Country of residence:England
Address:351 Lugtrout Lane, Catherine De Barnes, Solihull, England, B91 2TW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Incorporation

Memorandum articles.

Download
2021-01-04Capital

Capital variation of rights attached to shares.

Download
2021-01-04Capital

Capital name of class of shares.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.