This company is commonly known as Eaton Promotions Ltd. The company was founded 10 years ago and was given the registration number 09039492. The firm's registered office is in IPSWICH. You can find them at 75 Elmcroft Road, , Ipswich, Suffolk. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EATON PROMOTIONS LTD |
---|---|---|
Company Number | : | 09039492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2014 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Elmcroft Road, Ipswich, Suffolk, England, IP1 6ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C Prout Industrial Estate, Point Road, Canvey Island, United Kingdom, SS8 7TJ | Director | 01 June 2020 | Active |
75, Elmcroft Road, Ipswich, England, IP1 6ND | Director | 01 April 2017 | Active |
48, Burgess Avenue, Stanford-Le-Hope, England, SS17 0AZ | Director | 14 May 2014 | Active |
Mr Lee David Eaton | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C Prout Industrial Estate, Point Road, Canvey Island, United Kingdom, SS8 7TJ |
Nature of control | : |
|
Mrs Tayne Louise Eaton | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Elmcroft Road, Ipswich, England, IP1 6ND |
Nature of control | : |
|
Mr Lee David Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Address | : | 48, Burgess Avenue, Stanford-Le-Hope, SS17 0AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Change of name | Certificate change of name company. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.