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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68a, Northend Road, London, England, W14 9EP | Director | 27 April 2020 | Active |
6, Ash Lodge Close, Ash, Aldershot, England, GU12 6JU | Director | 01 May 2022 | Active |
Dept 2, 196 High Road, Wood Green, London, England, N22 8HH | Director | 16 December 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 12 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-01 | Address | Move registers to registered office company with new address. | Download |
2020-06-16 | Address | Move registers to registered office company with new address. | Download |
2020-06-15 | Address | Move registers to sail company with new address. | Download |
2020-06-15 | Officers | Directors register information on withdrawal from the public register. | Download |
2020-06-15 | Officers | Withdrawal of the directors register information from the public register. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-12 | Address | Change sail address company with new address. | Download |
2020-06-12 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-04-28 | Capital | Capital allotment shares. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.