UKBizDB.co.uk

EDDIE BEEDLE LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Jenning Street, Hull, England, HU8 7AN

Director15 July 2015Active
Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN

Director27 January 2020Active
Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN

Director06 April 2010Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary28 September 2001Active
Church View, Main Road, Thorngumbald, Hull, HU12 9NE

Secretary28 September 2001Active
Church View, Main Road, Thorngumbald, Hull, HU12 9NE

Director28 September 2001Active
Church View, Main Road, Thorngumbald, Hull, HU12 9NE

Director28 September 2001Active
Apartment 1 Pilots Office, 50 Queen Street, Hull, England, HU1 1UJ

Director28 September 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director28 September 2001Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.