UKBizDB.co.uk

EAH LTD

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Secretary07 February 2001Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director26 September 2011Active
14 Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director30 September 2011Active
14, Phoenix Park, Telford Way, Coalville, United Kingdom, LE67 3HB

Director24 November 2000Active
2 Hollow Road, Breedon On The Hill, Derby, DE73 1AU

Secretary24 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 2000Active
1 Queen Street, Shepshed, Loughborough, LE12 9RZ

Director01 November 2010Active
11 Banbury Drive, Shepshed, LE12 9PL

Director12 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-04Dissolution

Dissolution application strike off company.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous extended.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-06-04Resolution

Resolution.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-21Incorporation

Memorandum articles.

Download
2019-05-20Capital

Capital variation of rights attached to shares.

Download
2019-05-16Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.