UKBizDB.co.uk

EASTWOOD AND PARTNERS (CONSULTING ENGINEERS) LIMITED

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

This company is commonly known as Eastwood And Partners (consulting Engineers) Limited. The company was founded 39 years ago and was given the registration number 01835021. The firm's registered office is in SHEFFIELD. You can find them at St Andrews House, 23 Kingfield Road, Sheffield, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:EASTWOOD AND PARTNERS (CONSULTING ENGINEERS) LIMITED
Company Number:01835021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Secretary28 February 2023Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 October 2007Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 January 2015Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 November 2020Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 January 2015Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 January 2015Active
45 Whirlow Park Road, Sheffield, S11 9NN

Secretary-Active
Rose Cottage, Foolow, Eyam, S32 5QR

Secretary24 March 2000Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Secretary01 October 2013Active
83 Dobcroft Road, Sheffield, S7 2LS

Secretary01 October 2003Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 November 1995Active
Rose Cottage, Foolow, Eyam, S32 5QR

Director-Active
45 Whirlow Park Road, Sheffield, S11 9NN

Director-Active
59 Moorgate Road, Rotherham, S60 2AY

Director01 October 1991Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 October 1991Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 October 2007Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 August 1996Active
11a Blacka Moor Road, Sheffield, S17 3GH

Director01 October 1991Active
3 Old Hay Close, Dore, Sheffield, S17 3GP

Director-Active
7 Canterbury Crescent, Sheffield, S10 3RW

Director-Active
11 Shoreham Avenue, Rotherham, S60 3DB

Director01 October 1997Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director01 January 2001Active

People with Significant Control

Eastwood(Principals 2012)Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Andrews House, Kingfield Road, Sheffield, England, S11 9AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2017-06-30Accounts

Accounts with accounts type small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type small.

Download
2016-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.