UKBizDB.co.uk

EARLSWOOD INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Earlswood Industrial Services Limited. The company was founded 36 years ago and was given the registration number 02241291. The firm's registered office is in CHADWELL HEATH. You can find them at Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, Essex. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:EARLSWOOD INDUSTRIAL SERVICES LIMITED
Company Number:02241291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, Essex, RM8 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bolton Gate Company Limited, Waterloo Street, Bolton, England, BL1 2SP

Director10 April 2019Active
15 Oak Close, Clacton On Sea, CO15 4EW

Secretary09 March 1994Active
Trotternish House Mill Lane, Hardwick, Norwich, NR15 2SU

Secretary-Active
Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, RM8 1QD

Secretary01 July 2007Active
15 Oak Close, Clacton On Sea, CO15 4EW

Director08 January 2002Active
Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, RM8 1QD

Director-Active
35 Skinners Lane, Chelmsford, CM2 8RP

Director01 September 1999Active
Trotternish House Mill Lane, Hardwick, Norwich, NR15 2SU

Director-Active
Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, RM8 1QD

Director04 February 2005Active
Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, RM8 1QD

Director01 June 2015Active
Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, RM8 1QD

Director04 February 2005Active
Unit 7 Mirravale Trading Estate, Selinas Lane, Chadwell Heath, RM8 1QD

Director01 June 2015Active

People with Significant Control

Bgc Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bolton Gate Co Ltd, Waterloo Street, Bolton, England, BL1 2SP
Nature of control:
  • Ownership of shares 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 (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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2023-01-18Resolution

Resolution.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-01-18Mortgage

Mortgage satisfy charge full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.