Warning: file_put_contents(c/31e19a541e67699c30bf55e0275af43b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Earldin Limited, SG1 2FP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EARLDIN LIMITED

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

This company is commonly known as Earldin Limited. The company was founded 33 years ago and was given the registration number 02576470. The firm's registered office is in STEVENAGE. You can find them at Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EARLDIN LIMITED
Company Number:02576470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director30 January 2000Active
New Cambridge House, Bassingbourn Road, Litlington, Royston, England, SG8 0SS

Secretary03 March 2008Active
5 Adams Court, Saffron Walden, CB11 4DZ

Secretary17 March 1997Active
31 Clay Pit Piece, Saffron Walden, CB11 4DR

Secretary30 January 2000Active
1 Sandlewood End, Beaconsfield, HP9 2NW

Secretary03 October 1995Active
3 Long Ley, Cheddington, Leighton Buzzard, LU7 0SU

Secretary03 December 1993Active
120 East Road, London, N1 6AA

Corporate Secretary-Active
5 Adams Court, Saffron Walden, CB11 4DZ

Director17 March 1997Active
1 Sandlewood End, Beaconsfield, HP9 2NW

Director-Active
1 Sandlewood End, Beaconsfield, HP9 2NW

Director-Active

People with Significant Control

Mr James Leon Herman De Vries
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:35 Winstanley Road, Saffron Walden, United Kingdom, CB11 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jennifer Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:35 Winstanley Road, Saffon Walden, United Kingdom, CB11 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Address

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

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-10-26Address

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

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Change person director company with change date.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.