UKBizDB.co.uk

EAT & BREATHE LTD

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

This company is commonly known as Eat & Breathe Ltd. The company was founded 9 years ago and was given the registration number 09209315. The firm's registered office is in BOLTON. You can find them at 3 The Studios, 320 Chorley Old Road, Bolton, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:EAT & BREATHE LTD
Company Number:09209315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Secretary17 March 2017Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director16 December 2016Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director09 September 2014Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director19 December 2023Active
3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU

Director02 April 2020Active
Concept House, Naval Street, Manchester, England, M4 6AX

Director09 September 2014Active

People with Significant Control

Naval Holdings Ltd
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Nature of control:
  • Voting rights 25 to 50 percent
Shoot The Moon Group Ltd
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Hickson
Notified on:16 December 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:3 The Studios, 320 Chorley Old Road, Bolton, England, BL1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shoot The Moon Design Consultants Limited
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:Concept House, Naval Street, Manchester, England, M4 6AX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Capital

Capital allotment shares.

Download
2020-01-03Resolution

Resolution.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.