UKBizDB.co.uk

EIB HOLDINGS 2010 LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Secretary02 July 2018Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director02 July 2018Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director02 July 2018Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director02 July 2018Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director02 July 2018Active
22, Norman Close, Kemsing, Sevenoaks, England, TN15 6SF

Director10 November 2010Active
15, Lime Close, Marden, Tonbridge, United Kingdom, TN12 9EQ

Director10 November 2010Active
89, Discovery Drive, Kings Hill, West Malling, United Kingdom, ME19 4DJ

Director10 November 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director08 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Address

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

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.