UKBizDB.co.uk

EASTART LIMITED

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

This company is commonly known as Eastart Limited. The company was founded 26 years ago and was given the registration number 03430834. The firm's registered office is in HOLMFIRTH. You can find them at Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EASTART LIMITED
Company Number:03430834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court, 91 Huddersfield Road, Holmfirth, HD9 3JA

Secretary23 September 2021Active
Victoria Court, 91 Huddersfield Road, Holmfirth, HD9 3JA

Director31 March 2010Active
Victoria Court, 91 Huddersfield Road, Holmfirth, HD9 3JA

Director31 March 2010Active
Australia Farm, Wilshaw Mill Road, Wilshaw Meltham, HD9 4EB

Secretary17 October 1997Active
Cross Lane Farm, Oldfield Road, Oldfield, Huddersfield, England, HD9 6RL

Secretary06 April 2000Active
Apartment 58, Ragged Staff Wharf, Queensway, Gibraltar,

Secretary01 May 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 September 1997Active
Australia Farm, Wilshaw Mill Road, Wilshaw Meltham, HD9 4EB

Director17 October 1997Active
Cross Lane Farm, Oldfield Road, Oldfield, Huddersfield, England, HD9 6RL

Director26 September 2007Active
Apartment 58, Ragged Staff Wharf, Queensway, Gibraltar,

Director17 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 September 1997Active

People with Significant Control

Mr David Richard Betts
Notified on:13 July 2018
Status:Active
Date of birth:November 1950
Nationality:British
Address:Victoria Court, Holmfirth, HD9 3JA
Nature of control:
  • Significant influence or control
Mr David Richard Betts
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Victoria Court, Holmfirth, HD9 3JA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Gazette

Gazette filings brought up to date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Accounts

Change account reference date company previous extended.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.