UKBizDB.co.uk

EOL IT SERVICES LTD

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

This company is commonly known as Eol It Services Ltd. The company was founded 25 years ago and was given the registration number 03596433. The firm's registered office is in MALDON. You can find them at 1-3 Baltic Wharf, Station Road, Maldon, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EOL IT SERVICES LTD
Company Number:03596433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1-3 Baltic Wharf, Station Road, Maldon, Essex, CM9 4LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Baltic Wharf, Station Road, Maldon, CM9 4LQ

Director07 October 2022Active
13 Sharpington Close, Galleywood, Chelmsford, CM2 8YH

Secretary28 October 1999Active
99 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary01 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 July 1998Active
1-3 Baltic Wharf, Station Road, Maldon, CM9 4LQ

Director01 August 2011Active
Seven Gables, Boxted Cross, Colchester, United Kingdom, CO4 5SF

Director01 August 2011Active
1-3 Baltic Wharf, Station Road, Maldon, CM9 4LQ

Director28 April 2022Active
The Ponds, Maldon Road, Latchingdon, Chelmsford, United Kingdom, CM3 6LG

Director08 March 2002Active
Oakfield House, Hackmans Lane, Cocks Clark Purleigh, CM3 6RJ

Director10 July 1998Active
85 Southend Road, Wickford, SS11 8DX

Director01 April 2007Active
1-3 Baltic Wharf, Station Road, Maldon, United Kingdom, CM9 4LQ

Director01 May 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 July 1998Active

People with Significant Control

Renaissance Bidco Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:59, Stanley Road, Manchester, England, M45 8GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janice Margaret Geoghegan
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:The Ponds, Maldon Road, Chelmsford, United Kingdom, CM3 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts amended with accounts type small.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Change account reference date company current extended.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Change of constitution

Statement of companys objects.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-11Capital

Capital name of class of shares.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.