This company is commonly known as Eden Currie Limited. The company was founded 24 years ago and was given the registration number 03980323. The firm's registered office is in SOLIHULL. You can find them at 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | EDEN CURRIE LIMITED |
---|---|---|
Company Number | : | 03980323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England, B90 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB | Director | 15 February 2022 | Active |
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB | Director | 15 February 2022 | Active |
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB | Director | 15 February 2022 | Active |
7 Hollyberry Avenue, Solihull, B91 3UA | Secretary | 13 June 2000 | Active |
8 Scorers Close, Shirley, Solihull, B90 3SZ | Secretary | 26 April 2000 | Active |
1, Priory Close, Lapworth, Solihull, England, B94 6JL | Secretary | 31 December 2010 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 26 April 2000 | Active |
6 Oakhall Drive, Dorridge, Solihull, B93 8UA | Director | 26 April 2000 | Active |
7 Hollyberry Avenue, Solihull, B91 3UA | Director | 13 June 2000 | Active |
Millbourne House Washbrook Lane, Allesley, Coventry, CV5 9FH | Director | 13 June 2000 | Active |
Highlands House, Pershore Road, Wittington Worcester, WR5 2RP | Director | 13 June 2000 | Active |
229 Bills Lane, Shirley, Solihull, B90 2PJ | Director | 13 June 2000 | Active |
38 Poolfield Drive, Solihull, B91 1SH | Director | 01 January 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 26 April 2000 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE | Director | 01 July 2004 | Active |
The Paddock Four Ashes Road, Bentley Heath, Solihull, B93 8LY | Director | 15 September 2000 | Active |
27 St Bernards Road, Sutton Coldfield, B72 1LF | Director | 13 June 2000 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE | Director | 03 January 2006 | Active |
Pegasus House, Solihull Business Park, Solihull, | Director | 01 January 2001 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE | Director | 01 July 2004 | Active |
Bk Plus Limited | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Azzurri House, Walsall Road, Walsall, England, WS9 0RB |
Nature of control | : |
|
Caroline Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE |
Nature of control | : |
|
Mr Paul John Mannion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Capital | Capital allotment shares. | Download |
2023-10-06 | Incorporation | Memorandum articles. | Download |
2023-10-06 | Resolution | Resolution. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Change of name | Certificate change of name company. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.