Warning: file_put_contents(c/348650877ab22e3b989f30ef2abfaeae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eggleston Ceramics Site Services Limited, HU8 8LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EGGLESTON CERAMICS SITE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eggleston Ceramics Site Services Limited. The company was founded 8 years ago and was given the registration number 09716591. The firm's registered office is in HULL. You can find them at 120 Summergangs Road, , Hull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EGGLESTON CERAMICS SITE SERVICES LIMITED
Company Number:09716591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:120 Summergangs Road, Hull, England, HU8 8LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239 Main Road, Bilton, Hull, England, HU11 4DX

Director04 August 2015Active
237 Main Road, Bilton, Hull, England, HU11 4DX

Director26 November 2021Active
46 Parthian Road, Hull, England, HU9 4SU

Director26 November 2021Active
120 Summergangs Road, Hull, England, HU8 8LP

Director04 August 2015Active

People with Significant Control

Mr Luke Steven Michael Brian Jackson
Notified on:26 November 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:46 Parthian Road, Hull, England, HU9 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Neil Sharp
Notified on:26 November 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:237 Main Road, Bilton, Hull, England, HU11 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Charles Terrence Moy
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:120 Summergangs Road, Hull, United Kingdom, HU8 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Eggleston
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:239 Main Road, Bilton, Hull, England, HU11 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved compulsory.

Download
2024-03-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-20Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-11-16Change of name

Certificate change of name company.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.