UKBizDB.co.uk

EASTMILLS FINANCE LIMITED

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

This company is commonly known as Eastmills Finance Limited. The company was founded 30 years ago and was given the registration number 02830572. The firm's registered office is in ROTHERHAM. You can find them at 63 Bawtry Road, Bramley, Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASTMILLS FINANCE LIMITED
Company Number:02830572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:63 Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Bawtry Road, Bramley, Rotherham, S66 2TN

Secretary31 July 2022Active
Pool Brook House, Pool Farm Court, Woodford Halse, Daventry, England, NN11 3EA

Director05 May 2000Active
29 Hayes Drive, Halfway, Sheffield, S20 4TR

Director05 May 2000Active
229 Dobcroft Road, Eccleshall, Sheffield, S11 9LF

Secretary25 June 1993Active
50 The Brow, Brecks, Rotherham, S65 3HP

Secretary06 April 2001Active
14, Blenheim Drive, Finningley, Doncaster, England, DN9 3QF

Secretary22 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1993Active
229 Dobcroft Road, Eccleshall, Sheffield, S11 9LF

Director28 September 1994Active
229 Dobcroft Road, Eccleshall, Sheffield, S11 9LF

Director25 June 1993Active
47b Tadcaster Road, Sheffield, S8 0RA

Director05 May 2000Active
8 Nidderdale Place, Sunnyside, Rotherham, S66 0LF

Director25 June 1993Active
1 Lower Meadow Drive, Congleton, CW12 4UX

Director06 April 2001Active
50 The Brow, Brecks, Rotherham, S65 3HP

Director06 April 2001Active

People with Significant Control

Mr Andrew Maurice Winks
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:63, Bawtry Road, Rotherham, S66 2TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Penistone
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:63, Bawtry Road, Rotherham, S66 2TN
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Officers

Change person director company with change date.

Download
2014-04-24Officers

Change person secretary company with change date.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.