UKBizDB.co.uk

E.ASTHAMPTON LIMITED

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

This company is commonly known as E.asthampton Limited. The company was founded 16 years ago and was given the registration number 06324521. The firm's registered office is in RUSHDEN. You can find them at 155 Wellingborough Road, , Rushden, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E.ASTHAMPTON LIMITED
Company Number:06324521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:155 Wellingborough Road, Rushden, Northamptonshire, United Kingdom, NN10 9TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Claims Team (First Floor), Whitworths Chambers, George Row, Northampton, England, NN1 1DF

Director15 July 2016Active
155 Wellingborough Road, Rushden, United Kingdom, NN10 9TB

Secretary25 July 2007Active
155 Wellingborough Road, Rushden, United Kingdom, NN10 9TB

Director15 July 2016Active
11 Frosty Hollow, Northampton, NN4 0SY

Director25 July 2007Active
155 Wellingborough Road, Rushden, United Kingdom, NN10 9TB

Director26 March 2013Active

People with Significant Control

Mr Joseph Thomas Patrick Ryan
Notified on:04 April 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:155 Wellingborough Road, Rushden, United Kingdom, NN10 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naomi Louise Ryan
Notified on:04 April 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:The Claims Team (First Floor), Whitworths Chambers, Northampton, England, NN1 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Joseph Ryan
Notified on:25 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:155 Wellingborough Road, Rushden, United Kingdom, NN10 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Joseph Ryan
Notified on:25 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:11 Frosty Hollow, East Hunsbury, Northampton, England, NN4 0SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-10Insolvency

Liquidation compulsory winding up order.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.