UKBizDB.co.uk

EASTWOOD (PRINCIPALS 2012) LIMITED

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

This company is commonly known as Eastwood (principals 2012) Limited. The company was founded 12 years ago and was given the registration number 07994056. The firm's registered office is in SHEFFIELD. You can find them at St Andrews House, 23 Kingfield Road, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EASTWOOD (PRINCIPALS 2012) LIMITED
Company Number:07994056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Andrews House, 23 Kingfield Road, Sheffield, South Yorkshire, 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, United Kingdom, S11 9AS

Director16 March 2012Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director17 December 2018Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director17 December 2018Active
St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

Director17 December 2018Active
7, Warminster Drive, Sheffield, England, S8 9NX

Secretary14 March 2013Active
St Andrews House, 23 Kingfield Road, Sheffield, United Kingdom, S11 9AS

Director16 March 2012Active
St Andrews House, 23 Kingfield Road, Sheffield, United Kingdom, S11 9AS

Director16 March 2012Active

People with Significant Control

Eastwood (Principals 2018) Limited
Notified on:17 December 2018
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
Mr Philip Richardson
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Roderick Pursall
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Roy Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS
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
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Capital

Capital cancellation shares.

Download
2019-01-03Resolution

Resolution.

Download
2019-01-03Capital

Capital return purchase own shares.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-08-21Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.