This company is commonly known as Eden Outfitters Limited. The company was founded 6 years ago and was given the registration number 11222100. The firm's registered office is in WIGTON. You can find them at 30 High Street, , Wigton, Cumbria. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | EDEN OUTFITTERS LIMITED |
---|---|---|
Company Number | : | 11222100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 High Street, Wigton, Cumbria, England, CA7 9NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, High Street, Wigton, England, CA7 9NJ | Director | 28 October 2019 | Active |
30 High Street, Wigton, England, CA7 9NJ | Director | 22 January 2024 | Active |
1 Woodend Cottage, Tindale Fell, Brampton, England, CA8 2QE | Director | 23 February 2018 | Active |
Mr Thomas Michael Mahon | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 30 High Street, Wigton, England, CA7 9NJ |
Nature of control | : |
|
Mr Frank Stuart Palmer | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Chandler Court, Adderstone Crescent, Newcastle Upon Tyne, United Kingdom, NE2 2HS |
Nature of control | : |
|
Mr Thomas Michael Mahon | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 62 Springfields, Springfields, Wigton, United Kingdom, CA7 9JS |
Nature of control | : |
|
Mrs Rachel Irving | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 The Dell, Broadwath, Brampton, England, CA8 9BW |
Nature of control | : |
|
Mrs Claire Hester Mahon | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 30 High Street, Wigton, England, CA7 9NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Accounts | Change account reference date company previous extended. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.