UKBizDB.co.uk

EASTSHINE LIMITED

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

This company is commonly known as Eastshine Limited. The company was founded 18 years ago and was given the registration number 05672755. The firm's registered office is in LONDON. You can find them at 19 Leyden Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EASTSHINE LIMITED
Company Number:05672755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2006
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19 Leyden Street, London, E1 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director15 March 2024Active
19, Leyden Street, London, England, E1 7LE

Corporate Nominee Secretary12 January 2006Active
19, Leyden Street, London, E1 7LE

Director13 November 2018Active
Flat 47,, 14 Evan Cook Close, London, SE15 2HN

Director12 January 2006Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director13 November 2021Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Corporate Nominee Director12 January 2006Active

People with Significant Control

Mrs Nuala Thornton
Notified on:15 March 2024
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 March 2024
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chalfen Nominees Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:19, Leyden Street, London, England, E1 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Charles Rutland
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:19, Leyden Street, London, E1 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Jonathan Gardner Purdon
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:19, Leyden Street, London, E1 7LE
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
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-16Officers

Termination secretary company with name termination date.

Download
2024-03-16Officers

Termination director company with name termination date.

Download
2024-03-16Persons with significant control

Cessation of a person with significant control.

Download
2024-03-16Address

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

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.