This company is commonly known as Eoth Limited. The company was founded 13 years ago and was given the registration number 07607956. The firm's registered office is in ALFRETON. You can find them at Equip Wimsey Way, Somercotes, Alfreton, Derbyshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | EOTH LIMITED |
---|---|---|
Company Number | : | 07607956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equip Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 24 September 2020 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 18 April 2017 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 18 January 2024 | Active |
Equip Outdoor Technologies, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 29 September 2011 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 20 August 2015 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 24 September 2020 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 13 June 2022 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Secretary | 30 November 2011 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Secretary | 20 August 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 18 April 2011 | Active |
30, Haymarket, London, England, SW1Y 4EX | Director | 11 June 2018 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 24 October 2011 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 28 May 2012 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 24 October 2011 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 24 September 2020 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, United Kingdom, DE55 4LS | Director | 29 September 2011 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 01 March 2016 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 07 March 2013 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 20 August 2015 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 20 August 2015 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 24 October 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 18 April 2011 | Active |
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS | Director | 25 March 2021 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 18 April 2011 | Active |
Mr Matthew Gowar | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Equip, Wimsey Way, Alfreton, DE55 4LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Capital | Capital cancellation shares. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Capital | Capital cancellation shares. | Download |
2023-01-17 | Capital | Capital return purchase own shares. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Accounts | Accounts with accounts type group. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type group. | Download |
2021-04-30 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.