This company is commonly known as Eddie Beedle Limited. The company was founded 22 years ago and was given the registration number 04295439. The firm's registered office is in EAST YORKSHIRE. You can find them at Unit 1 Jenning Street, Hull, East Yorkshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | EDDIE BEEDLE LIMITED |
---|---|---|
Company Number | : | 04295439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Jenning Street, Hull, England, HU8 7AN | Director | 15 July 2015 | Active |
Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN | Director | 27 January 2020 | Active |
Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN | Director | 06 April 2010 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 28 September 2001 | Active |
Church View, Main Road, Thorngumbald, Hull, HU12 9NE | Secretary | 28 September 2001 | Active |
Church View, Main Road, Thorngumbald, Hull, HU12 9NE | Director | 28 September 2001 | Active |
Church View, Main Road, Thorngumbald, Hull, HU12 9NE | Director | 28 September 2001 | Active |
Apartment 1 Pilots Office, 50 Queen Street, Hull, England, HU1 1UJ | Director | 28 September 2001 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 28 September 2001 | Active |
Eddie Beedle Holdings Limited | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Jenning Street, Hull, England, HU8 7AN |
Nature of control | : |
|
Mr Paul Robert Eastburn | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Blanket Row, Hull, England, HU1 1AX |
Nature of control | : |
|
Mrs Beverley Eastburn | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Croft Drive, Hull, England, HU10 7DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Accounts | Change account reference date company current extended. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.