UKBizDB.co.uk

EASTOKE ASSIGNMENTS LTD

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

This company is commonly known as Eastoke Assignments Ltd. The company was founded 10 years ago and was given the registration number 09114294. The firm's registered office is in WAKEFIELD. You can find them at 35 Fenton Street, , Wakefield, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:EASTOKE ASSIGNMENTS LTD
Company Number:09114294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:35 Fenton Street, Wakefield, United Kingdom, WF3 1RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 March 2023Active
46, Grimspound Close, Plymouth, United Kingdom, PL6 8NY

Director05 January 2015Active
62 Park Road, Rushden, United Kingdom, NN10 0LH

Director03 October 2019Active
29 Wellesley Road, Harrow, United Kingdom, HA1 1QL

Director11 March 2020Active
41, Kingsley Avenue, Torpoint, United Kingdom, PL11 2HF

Director11 March 2016Active
42, Millbank Road, Hartlepool, United Kingdom, TS24 8NE

Director03 December 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
21, Pink Street, Burnley, United Kingdom, BB12 6RN

Director18 October 2016Active
24, Willowbrook Walk, Stoke-On-Trent, United Kingdom, ST6 8GN

Director22 June 2015Active
27 Hastings Street, Grimethorpe, Barnsley, United Kingdom, S72 7EG

Director07 March 2018Active
37, Sisley Road, Barking, United Kingdom, IG11 9SR

Director20 August 2014Active
177, Harrow View, Harrow, United Kingdom, HA1 4SU

Director24 May 2017Active
29a Cricklewood Broadway, London, United Kingdom, NW2 3JX

Director19 February 2019Active
Redlands, Rowleigh Lane, Oxford, United Kingdom, OX13 5QA

Director07 April 2015Active
35 Fenton Street, Wakefield, United Kingdom, WF3 1RJ

Director02 September 2020Active
24 Sandringham Road, Brentwood, United Kingdom, CM15 9PH

Director15 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Smith
Notified on:02 September 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:35 Fenton Street, Wakefield, United Kingdom, WF3 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Badea
Notified on:11 March 2020
Status:Active
Date of birth:May 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:29 Wellesley Road, Harrow, United Kingdom, HA1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Driss Azaroul
Notified on:03 October 2019
Status:Active
Date of birth:January 1968
Nationality:Italian
Country of residence:United Kingdom
Address:62 Park Road, Rushden, United Kingdom, NN10 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin O'Sullivan
Notified on:19 February 2019
Status:Active
Date of birth:June 1990
Nationality:Irish
Country of residence:United Kingdom
Address:29a Cricklewood Broadway, London, United Kingdom, NW2 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Salvatore Tumminello
Notified on:15 August 2018
Status:Active
Date of birth:April 1981
Nationality:Italian
Country of residence:United Kingdom
Address:24 Sandringham Road, Brentwood, United Kingdom, CM15 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John King
Notified on:07 March 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:27 Hastings Street, Grimethorpe, Barnsley, United Kingdom, S72 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carmen Mastrut
Notified on:24 May 2017
Status:Active
Date of birth:July 1967
Nationality:Romanian
Country of residence:United Kingdom
Address:177, Harrow View, Harrow, United Kingdom, HA1 4SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Alan Batt
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:177, Harrow View, Harrow, United Kingdom, HA1 4SU
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.