UKBizDB.co.uk

EON CLOTHING LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:43 Bridge Road, Grays, Essex, RM17 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Bridge Road, Grays, Essex, RM17 6BU

Director01 August 2012Active
43 Bridge Road, Grays, Essex, RM17 6BU

Director01 August 2012Active
43 Bridge Road, Grays, Essex, RM17 6BU

Director01 August 2012Active
12 Ravensdale, Basildon, SS16 5HS

Secretary01 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary29 December 1997Active
12, Ravensdale, Basildon, England, SS16 5HS

Director01 January 2013Active
12 Ravensdale, Kingswood, Basildon, SS16 5HS

Director01 January 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director29 December 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Capital

Capital allotment shares.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.