UKBizDB.co.uk

EASTERN SHOP EQUIPMENT LIMITED

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

This company is commonly known as Eastern Shop Equipment Limited. The company was founded 49 years ago and was given the registration number 01177609. The firm's registered office is in NORWICH. You can find them at Anson Road, Airport Industrial Estate, Norwich, Norfolk. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:EASTERN SHOP EQUIPMENT LIMITED
Company Number:01177609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1974
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Anson Road, Airport Industrial Estate, Norwich, Norfolk, United Kingdom, NR6 6ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED

Director01 January 2024Active
Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED

Director30 July 1998Active
Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED

Secretary30 July 1998Active
1 Oaklands, Taverham, Norwich, NR8 6TY

Secretary-Active
Anson Road, Airport Industrial Estate, Norwich, NR6 6ED

Director-Active
Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED

Director30 July 1998Active
1 Oaklands, Taverham, Norwich, NR8 6TY

Director-Active
1 Oaklands, Taverham, Norwich, NR8 6TY

Director-Active
Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED

Director30 July 1998Active

People with Significant Control

Mrs Jette Melanie Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Torben Jan Rudd
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Anson Road, Airport Industrial Estate, Norwich, United Kingdom, NR6 6ED
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 (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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.