UKBizDB.co.uk

EASTMAN MACHINE COMPANY LIMITED

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

This company is commonly known as Eastman Machine Company Limited. The company was founded 39 years ago and was given the registration number 01882863. The firm's registered office is in WEST YORKSHIRE. You can find them at 131 Lockwood Road, Huddersfield, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EASTMAN MACHINE COMPANY LIMITED
Company Number:01882863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:131 Lockwood Road, Huddersfield, West Yorkshire, HD1 3QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Lockwood Road, Huddersfield, West Yorkshire, United Kingdom, HD1 3QW

Director19 July 2023Active
34 Hawthorne Way, Shelley, Huddersfield, HD8 8JX

Secretary03 December 2003Active
Hill Top Cottage, Penistone Road Shelley, Huddersfield, HD8 8JQ

Secretary01 August 2007Active
4 The Birches, Diseworth, Derby, DE74 2QD

Secretary-Active
Cedar Court, 63 Cavendish Road, Matlock, DE4 3HD

Director-Active
34 Hawthorne Way, Shelley, Huddersfield, HD8 8JX

Director17 November 2003Active
131, Lockwood Road, Huddersfield, West Yorkshire, United Kingdom, HD1 3QW

Director23 November 2011Active
1, Kings Avenue, Winchmore Hill, United Kingdom, N21 3NA

Director23 November 2011Active
4 The Birches, Diseworth, Derby, DE74 2QD

Director-Active

People with Significant Control

Vestis Yorkshire Limited
Notified on:01 February 2023
Status:Active
Country of residence:United Kingdom
Address:131, Lockwood Road, West Yorkshire, United Kingdom, HD1 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Staple Group Ltd
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:Staples Group, Lockwood Road, West Yorkshire, United Kingdom, HD1 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Kyprianou
Notified on:25 May 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:131, Lockwood Road, West Yorkshire, United Kingdom, HD1 3QW
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 (5 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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Change account reference date company previous extended.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-08Officers

Termination secretary company with name termination date.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.