This company is commonly known as Eed (yorkshire) Ltd. The company was founded just now and was given the registration number 07699648. The firm's registered office is in SHEFFIELD. You can find them at 61a Blagden Street, , Sheffield, South Yorkshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | EED (YORKSHIRE) LTD |
---|---|---|
Company Number | : | 07699648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61a Blagden Street, Sheffield, South Yorkshire, S2 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61a, Blagden Street, Sheffield, S2 5QS | Director | 18 July 2016 | Active |
61a, Blagden Street, Sheffield, United Kingdom, S2 5QS | Director | 11 July 2011 | Active |
61a, Blagden Street, Sheffield, United Kingdom, S2 5QS | Secretary | 11 July 2011 | Active |
Mrs Dalia Povilauskiene | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | 61a, Blagden Street, Sheffield, S2 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-26 | Accounts | Change account reference date company current shortened. | Download |
2022-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-25 | Accounts | Change account reference date company previous extended. | Download |
2017-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
2016-03-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.