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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Staploe Medical Centre, Brewhouse Lane, Soham, Ely, England, CB7 5JD | Secretary | 04 December 2012 | Active |
Phoenix Cottage, 4 The Street, Lidgate, CB8 9PW | Director | 25 September 2009 | Active |
Staploe Medical Centre, Brewhouse Lane, Soham, Ely, England, CB7 5JD | Director | 01 September 2019 | Active |
111, Albury Drive, Hatch End, HA5 3RJ | Director | 25 September 2009 | Active |
Unit 7 & 8, Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN | Director | 12 July 2010 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 15 July 2009 | Active |
11, Cheveley Park, Newmarket, CB8 9DE | Secretary | 25 September 2009 | Active |
The Staploe Medical Centre, Brewhouse Lane, Soham, Ely, England, CB7 5JD | Director | 04 December 2012 | Active |
Phoenix Cottage, 4 The Street, Lidgate, CB8 9PW | Director | 25 September 2009 | Active |
15, Jeffcut Road, Chelmer Village, Chelmsford, CM2 6XN | Director | 30 September 2009 | Active |
38, Paddock Street, Soham, CB7 5JB | Director | 25 September 2009 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 15 July 2009 | Active |
154, Enterprise Court, Witham, CN8 3YS | Director | 25 September 2009 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 15 July 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Officers | Change person director company with change date. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-23 | 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.