UKBizDB.co.uk

E.I.A GROUP LTD

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

This company is commonly known as E.i.a Group Ltd. The company was founded 6 years ago and was given the registration number 11134605. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 1 Bluestone Close, , Newton Aycliffe, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:E.I.A GROUP LTD
Company Number:11134605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 70229 - Management consultancy activities other than financial management
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:1 Bluestone Close, Newton Aycliffe, England, DL5 4FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bluestone Close, Newton Aycliffe, England, DL5 4FG

Director10 September 2019Active
14, Springwell Close, Billingham, England, TS23 3FB

Director10 September 2019Active
8, Kemble Green North, Newton Aycliffe, United Kingdom, DL5 5AL

Director06 October 2018Active
2, Central Avenue, Newton Aycliffe, England, DL5 5QH

Director10 September 2019Active
Langton Estate Land, Burtree Road, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6HZ

Director05 January 2018Active

People with Significant Control

Mr Ahmed Mahmood Iftikhar
Notified on:10 September 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:14, Springwell Close, Billingham, England, TS23 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Adam Connagh Ketch
Notified on:10 September 2019
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:2, Central Avenue, Newton Aycliffe, England, DL5 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Robert Ketch
Notified on:10 April 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:1, Bluestone Close, Newton Aycliffe, England, DL5 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Leslie Ketch
Notified on:06 October 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:1, Bluestone Close, Newton Aycliffe, England, DL5 4FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Ryan Adam Connagh Ketch
Notified on:05 January 2018
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Langton Estate Land, Burtree Road, Newton Aycliffe, United Kingdom, DL5 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-20Officers

Termination director company with name termination date.

Download
2019-10-20Accounts

Accounts with accounts type dormant.

Download
2019-10-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Address

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

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2018-10-06Officers

Termination director company with name termination date.

Download
2018-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.