UKBizDB.co.uk

EAVES MILNE LIMITED

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

This company is commonly known as Eaves Milne Limited. The company was founded 25 years ago and was given the registration number 03613598. The firm's registered office is in COVENTRY. You can find them at C/o Azets 3mc Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EAVES MILNE LIMITED
Company Number:03613598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Azets 3mc Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets 3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Secretary11 August 1998Active
C/O Azets 3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director27 June 2012Active
C/O Azets 3mc, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director31 March 2018Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary11 August 1998Active
1 Cradle End Cottages, Cradle End, Little Hadham, Ware, SG11 2EN

Director11 August 1998Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director11 August 1998Active
Laburnum House Argoed, Kinnerley, Oswestry, SY10 8DJ

Director11 August 1998Active

People with Significant Control

Mrs Pamela Milne
Notified on:06 April 2018
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:C/O Azets 3mc, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Charles Milne
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:C/O Azets 3mc, Siskin Drive, Coventry, England, CV3 4FJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2017-11-15Address

Change registered office address company with date old address new address.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.