UKBizDB.co.uk

EAGLEBOND LIMITED

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

This company is commonly known as Eaglebond Limited. The company was founded 14 years ago and was given the registration number 06962597. The firm's registered office is in WITHAM. You can find them at Unit 7 & 8 Swanbridge Industrial Park, Black Croft Road, Witham, Essex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:EAGLEBOND LIMITED
Company Number:06962597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit 7 & 8 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Staploe Medical Centre, Brewhouse Lane, Soham, Ely, England, CB7 5JD

Secretary04 December 2012Active
Phoenix Cottage, 4 The Street, Lidgate, CB8 9PW

Director25 September 2009Active
Staploe Medical Centre, Brewhouse Lane, Soham, Ely, England, CB7 5JD

Director01 September 2019Active
111, Albury Drive, Hatch End, HA5 3RJ

Director25 September 2009Active
Unit 7 & 8, Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director12 July 2010Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary15 July 2009Active
11, Cheveley Park, Newmarket, CB8 9DE

Secretary25 September 2009Active
The Staploe Medical Centre, Brewhouse Lane, Soham, Ely, England, CB7 5JD

Director04 December 2012Active
Phoenix Cottage, 4 The Street, Lidgate, CB8 9PW

Director25 September 2009Active
15, Jeffcut Road, Chelmer Village, Chelmsford, CM2 6XN

Director30 September 2009Active
38, Paddock Street, Soham, CB7 5JB

Director25 September 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director15 July 2009Active
154, Enterprise Court, Witham, CN8 3YS

Director25 September 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director15 July 2009Active

People with Significant Control

Mr Naseen Mohamed Valji
Notified on:27 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Unit 7 & 8, Swanbridge Industrial Park, Witham, CM8 3YN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Officers

Change person director company with change date.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.