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.
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 | : |
|
Registered Address | : | St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Secretary | 28 February 2023 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 October 2007 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 January 2015 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 November 2020 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 January 2015 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 January 2015 | Active |
45 Whirlow Park Road, Sheffield, S11 9NN | Secretary | - | Active |
Rose Cottage, Foolow, Eyam, S32 5QR | Secretary | 24 March 2000 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Secretary | 01 October 2013 | Active |
83 Dobcroft Road, Sheffield, S7 2LS | Secretary | 01 October 2003 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 November 1995 | Active |
Rose Cottage, Foolow, Eyam, S32 5QR | Director | - | Active |
45 Whirlow Park Road, Sheffield, S11 9NN | Director | - | Active |
59 Moorgate Road, Rotherham, S60 2AY | Director | 01 October 1991 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 October 1991 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 October 2007 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 August 1996 | Active |
11a Blacka Moor Road, Sheffield, S17 3GH | Director | 01 October 1991 | Active |
3 Old Hay Close, Dore, Sheffield, S17 3GP | Director | - | Active |
7 Canterbury Crescent, Sheffield, S10 3RW | Director | - | Active |
11 Shoreham Avenue, Rotherham, S60 3DB | Director | 01 October 1997 | Active |
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS | Director | 01 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type small. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type small. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2017-06-30 | Accounts | Accounts with accounts type small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type small. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.