This company is commonly known as Eib Holdings 2010 Limited. The company was founded 13 years ago and was given the registration number 07432380. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EIB HOLDINGS 2010 LIMITED |
---|---|---|
Company Number | : | 07432380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, Surrey, England, RH4 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Secretary | 02 July 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 02 July 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 02 July 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 02 July 2018 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 02 July 2018 | Active |
22, Norman Close, Kemsing, Sevenoaks, England, TN15 6SF | Director | 10 November 2010 | Active |
15, Lime Close, Marden, Tonbridge, United Kingdom, TN12 9EQ | Director | 10 November 2010 | Active |
89, Discovery Drive, Kings Hill, West Malling, United Kingdom, ME19 4DJ | Director | 10 November 2010 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 08 November 2010 | Active |
Seventeen Group Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Printers Yard, South Street, Dorking, England, RH4 2HF |
Nature of control | : |
|
Mr Timothy James Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | United Kingdom |
Address | : | 21, Queen Street, West Malling, ME19 4DA |
Nature of control | : |
|
Mr Stephen Dawson Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 21, Queen Street, West Malling, ME19 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.