UKBizDB.co.uk

EASON ELECTRONIC INTERNATIONAL LIMITED

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

This company is commonly known as Eason Electronic International Limited. The company was founded 55 years ago and was given the registration number NI007605. The firm's registered office is in BELFAST. You can find them at 158 Upper Newtownards Road, , Belfast, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:EASON ELECTRONIC INTERNATIONAL LIMITED
Company Number:NI007605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1969
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:158 Upper Newtownards Road, Belfast, BT4 3EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3EQ

Secretary27 January 2012Active
158, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3EQ

Director30 January 2012Active
158, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3EQ

Director11 December 2003Active
158, Upper Newtownards Road, Belfast, Northern Ireland, BT4 3EQ

Director11 December 2003Active
5a, Meadows Retail Park, Boucher Place, Belfast, Northern Ireland, BT12 6HT

Secretary30 April 2007Active
5a, Meadows Retail Park, Boucher Place, Belfast, Northern Ireland, BT12 6HT

Secretary04 October 2010Active
8 Clonard Close, Dundrum, Dublin 16,

Secretary07 May 1969Active
Firdale, Donabate, Dublin,

Director11 December 2003Active
1 Pinewood Park, Rathfarnham, Dublin, 14

Director07 May 1969Active
5a, Meadows Retail Park, Boucher Place, Belfast, Northern Ireland, BT12 6HT

Director04 October 2010Active
Unit 5a Meadows Retail Park, Boucher Place, Belfast, BT12 6HT

Director11 December 2003Active
5a, Meadows Retail Park, Boucher Place, Belfast, Northern Ireland, BT12 6HT

Director11 December 2003Active
13,Argyle Road, Dublin, 4

Director02 September 1985Active
Rose Cottage, 40 Straidkilly Road, Carnlough, BT44 0LQ

Director07 May 1969Active
5a, Meadows Retail Park, Boucher Place, Belfast, Northern Ireland, BT12 6HT

Director30 October 2010Active

People with Significant Control

Mr Paul Kidney
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Irish
Address:158, Upper Newtownards Road, Belfast, BT4 3EQ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-20Accounts

Change account reference date company previous shortened.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-17Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.