This company is commonly known as Eden Outsource Limited. The company was founded 22 years ago and was given the registration number 04384396. The firm's registered office is in CAMBERLEY. You can find them at Tuscam House, Trafalgar Way, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDEN OUTSOURCE LIMITED |
---|---|---|
Company Number | : | 04384396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2002 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tuscam House, Trafalgar Way, Camberley, Surrey, GU15 3BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP | Director | 16 December 2021 | Active |
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP | Director | 16 December 2021 | Active |
93 Dukes Ride, Crowthorne, RG45 6DW | Secretary | 28 February 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 February 2002 | Active |
Tuscam House, Trafalgar Way, Camberley, United Kingdom, GU15 3BN | Director | 28 February 2002 | Active |
Tuscam House, Trafalgar Way, Camberley, GU15 3BN | Director | 28 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 February 2002 | Active |
Jsa Services Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP |
Nature of control | : |
|
Mr Peter John Giltrap | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Tuscam House, Trafalgar Way, Camberley, GU15 3BN |
Nature of control | : |
|
Mr Paris Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Tuscam House, Trafalgar Way, Camberley, GU15 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-07 | Accounts | Change account reference date company previous extended. | Download |
2022-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-30 | Incorporation | Memorandum articles. | Download |
2021-12-23 | Capital | Capital name of class of shares. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.