This company is commonly known as Eah Ltd. The company was founded 23 years ago and was given the registration number 04114345. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | EAH LTD |
---|---|---|
Company Number | : | 04114345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2000 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Secretary | 07 February 2001 | Active |
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 26 September 2011 | Active |
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 30 September 2011 | Active |
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB | Director | 24 November 2000 | Active |
2 Hollow Road, Breedon On The Hill, Derby, DE73 1AU | Secretary | 24 November 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 November 2000 | Active |
1 Queen Street, Shepshed, Loughborough, LE12 9RZ | Director | 01 November 2010 | Active |
11 Banbury Drive, Shepshed, LE12 9PL | Director | 12 June 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 November 2000 | Active |
Amcdeah Ltd | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Phoenix Park, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Bankvale Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-04 | Dissolution | Dissolution application strike off company. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Change account reference date company previous extended. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Capital | Capital name of class of shares. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-05-21 | Incorporation | Memorandum articles. | Download |
2019-05-20 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.