This company is commonly known as Eon Clothing Limited. The company was founded 26 years ago and was given the registration number 03486321. The firm's registered office is in ESSEX. You can find them at 43 Bridge Road, Grays, Essex, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | EON CLOTHING LIMITED |
---|---|---|
Company Number | : | 03486321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Bridge Road, Grays, Essex, RM17 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Bridge Road, Grays, Essex, RM17 6BU | Director | 01 August 2012 | Active |
43 Bridge Road, Grays, Essex, RM17 6BU | Director | 01 August 2012 | Active |
43 Bridge Road, Grays, Essex, RM17 6BU | Director | 01 August 2012 | Active |
12 Ravensdale, Basildon, SS16 5HS | Secretary | 01 January 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 29 December 1997 | Active |
12, Ravensdale, Basildon, England, SS16 5HS | Director | 01 January 2013 | Active |
12 Ravensdale, Kingswood, Basildon, SS16 5HS | Director | 01 January 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 29 December 1997 | Active |
David Shadbolt | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Mark Shadbolt | ||
Notified on | : | 09 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Mr David Shadbolt | ||
Notified on | : | 09 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Richard John Shadbolt | ||
Notified on | : | 09 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | 43 Bridge Road, Essex, RM17 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Capital | Capital allotment shares. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.