UKBizDB.co.uk

EOE CLOTHING LIMITED

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

This company is commonly known as Eoe Clothing Limited. The company was founded 6 years ago and was given the registration number 11225874. The firm's registered office is in DARTFORD. You can find them at 17 Bedale Walk, , Dartford, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:EOE CLOTHING LIMITED
Company Number:11225874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:17 Bedale Walk, Dartford, England, DA2 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Clark Grove, Ilford, England, IG3 9FD

Director05 August 2020Active
17, Bedale Walk, Dartford, England, DA2 6HS

Director16 September 2019Active
41, St. Johns Road, Erith, England, DA8 1PE

Director26 February 2018Active
12, Mackenzie Way, Gravesend, DA12 5UB

Director26 February 2018Active

People with Significant Control

Prince Kosoko
Notified on:05 August 2020
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:24, Clark Grove, Ilford, England, IG3 9FD
Nature of control:
  • Significant influence or control
Mr Massah Oyegbola
Notified on:16 September 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:17, Bedale Walk, Dartford, England, DA2 6HS
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
Sara Spatola
Notified on:26 February 2018
Status:Active
Date of birth:August 1996
Nationality:Italian
Country of residence:England
Address:12, Mackenzie Way, Gravesend, England, DA12 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Massah Oyegbola
Notified on:26 February 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:41, St. Johns Road, Erith, England, DA8 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-08Gazette

Gazette filings brought up to date.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Miscellaneous

Legacy.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Address

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

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Change account reference date company current extended.

Download
2018-05-11Address

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

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.