This company is commonly known as Eddingtons Limited. The company was founded 23 years ago and was given the registration number 04009614. The firm's registered office is in HUNGERFORD. You can find them at The Reid Building, New Hayward Farm, Hungerford, Berkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | EDDINGTONS LIMITED |
---|---|---|
Company Number | : | 04009614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Reid Building, New Hayward Farm, Hungerford, Berkshire, RG17 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ | Secretary | 22 August 2012 | Active |
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ | Director | 22 August 2012 | Active |
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ | Director | 22 August 2012 | Active |
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ | Director | 10 August 2000 | Active |
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ | Director | 05 February 2015 | Active |
106 Kenyon Street, London, SW6 6LB | Secretary | 19 July 2000 | Active |
14 Gorwell, Watlington, OX49 5QE | Secretary | 01 January 2001 | Active |
6 Shortheath Lane, Upton Nervert, RG7 4EG | Secretary | 24 January 2003 | Active |
17 The Cloisters, Junction Road, Andover, SP10 3FX | Secretary | 15 April 2002 | Active |
17 The Cloisters, Junction Road, Andover, SP10 3FX | Secretary | 10 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 June 2000 | Active |
1 Conduit Street, London, W1S 2XA | Corporate Secretary | 02 November 2000 | Active |
14 Gorwell, Watlington, OX49 5QE | Director | 02 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 June 2000 | Active |
6 Shortheath Lane, Upton Nervert, RG7 4EG | Director | 24 January 2003 | Active |
36 Queen Anne Street, London, W1M 9LB | Director | 02 November 2000 | Active |
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ | Director | 22 August 2012 | Active |
2, The Gallops, Foxhill Stables, Hinton Parva, SN4 0FG | Director | 10 August 2000 | Active |
Basement Flat 1 3 Dennington Park Rd, London, NW6 1BB | Director | 19 July 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 June 2000 | Active |
Mr Roger Murphy | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Change account reference date company current extended. | Download |
2018-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type small. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.