Warning: file_put_contents(c/0b3aaa108c7e6670d6d17210e54ab562.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eastward Ltd, CO10 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASTWARD LTD

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

This company is commonly known as Eastward Ltd. The company was founded 22 years ago and was given the registration number 04229795. The firm's registered office is in SUFFOLK. You can find them at 22 Friars Street, Sudbury, Suffolk, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:EASTWARD LTD
Company Number:04229795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Friars Street, Sudbury, Suffolk, CO10 2AA

Secretary02 August 2001Active
22 Friars Street, Sudbury, Suffolk, CO10 2AA

Director02 August 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 June 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director06 June 2001Active

People with Significant Control

Jayne Robertson
Notified on:11 May 2021
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Hawstead, Bury St Edmunds, United Kingdom, IP29 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul John Hough Robertson
Notified on:06 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Hawstead, Bury St Edmunds, United Kingdom, IP29 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-06-06Officers

Change person secretary company with change date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Capital

Capital statement capital company with date currency figure.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Capital

Legacy.

Download
2017-11-29Insolvency

Legacy.

Download
2017-11-29Resolution

Resolution.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.