UKBizDB.co.uk

EAN SUPPLY LIMITED

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

This company is commonly known as Ean Supply Limited. The company was founded 14 years ago and was given the registration number 07073851. The firm's registered office is in LONDON. You can find them at Dept 2899 601 International House, 223 Regent Street, Mayfair, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:EAN SUPPLY LIMITED
Company Number:07073851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2009
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Dept 2899 601 International House, 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68a, Northend Road, London, England, W14 9EP

Director27 April 2020Active
6, Ash Lodge Close, Ash, Aldershot, England, GU12 6JU

Director01 May 2022Active
Dept 2, 196 High Road, Wood Green, London, England, N22 8HH

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 November 2009Active

People with Significant Control

Ms Editha Brioso
Notified on:17 July 2022
Status:Active
Date of birth:December 1988
Nationality:Filipino
Country of residence:England
Address:6, Ash Lodge Close, Aldershot, England, GU12 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Olivia Bonifacio
Notified on:27 April 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:68a, Northend Road, London, England, W14 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 196 High Road, London, England, N22 8HH
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-01Address

Move registers to registered office company with new address.

Download
2020-06-16Address

Move registers to registered office company with new address.

Download
2020-06-15Address

Move registers to sail company with new address.

Download
2020-06-15Officers

Directors register information on withdrawal from the public register.

Download
2020-06-15Officers

Withdrawal of the directors register information from the public register.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-12Address

Change sail address company with new address.

Download
2020-06-12Officers

Elect to keep the directors register information on the public register.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-28Capital

Capital allotment shares.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.