This company is commonly known as Eel Holdings Limited. The company was founded 7 years ago and was given the registration number 10385520. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EEL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10385520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 6SS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Secretary | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 06 December 2022 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 01 August 2018 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 20 September 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 20 September 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 20 April 2020 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 23 November 2018 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-Under-Lyme, United Kingdom, ST5 6SS | Director | 21 December 2016 | Active |
Bgf Gp Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr James Riley | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Arlington Court, Cannel Row, Newcastle-Under-Lyme, England, ST5 6SS |
Nature of control | : |
|
Bgf Investment Lp | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr Richard Powner | ||
Notified on | : | 20 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Arlington Court, Cannel Row, Newcastle-Under-Lyme, England, ST5 6SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Gazette | Gazette filings brought up to date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Capital | Capital name of class of shares. | Download |
2023-01-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2023-01-11 | Incorporation | Memorandum articles. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Capital | Capital return purchase own shares. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-05-06 | Resolution | Resolution. | Download |
2020-05-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.