UKBizDB.co.uk

EASTERN HARDWARE COMPANY LIMITED

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

This company is commonly known as Eastern Hardware Company Limited. The company was founded 79 years ago and was given the registration number 00391590. The firm's registered office is in LOWESTOFT. You can find them at 57 Pinbush Road, , Lowestoft, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EASTERN HARDWARE COMPANY LIMITED
Company Number:00391590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1944
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:57 Pinbush Road, Lowestoft, United Kingdom, NR33 7NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Pinbush Road, Lowestoft, United Kingdom, NR33 7NL

Director15 May 2020Active
Wainford House, Wainford Road, Bungay, NR35 1TA

Secretary13 June 2002Active
66 Adelaide Street, Norwich, NR2 4JD

Secretary-Active
37 Penshurst Road, Ipswich, IP3 8QY

Secretary22 September 1997Active
Oak Tree Cottage, The Street, Caston, Attleborough, NR17 1DD

Secretary07 January 2002Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Secretary01 May 2006Active
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL

Director15 May 2020Active
Westfields Becketswell Road, Wymondham, NR18 0PJ

Director-Active
66 Adelaide Street, Norwich, NR2 4JD

Director01 November 2003Active
The Gables, Union Drift, Dereham, NR20 3AZ

Director26 September 1996Active
C/O Grant Thornton Uk Llp, Kingfisher House, 1 Gilders Way, St James Place, Norwich, NR3 1UB

Director28 April 2010Active

People with Significant Control

Mr Daniel Richard Leggett
Notified on:09 June 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:57, Pinbush Road, Lowestoft, United Kingdom, NR33 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Saint Vincent Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

Change sail address company with old address new address.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Address

Move registers to registered office company with new address.

Download
2020-06-22Accounts

Change account reference date company current shortened.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Address

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

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.