UKBizDB.co.uk

EOTH LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Equip Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director24 September 2020Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director18 April 2017Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director18 January 2024Active
Equip Outdoor Technologies, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director29 September 2011Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director20 August 2015Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director24 September 2020Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director13 June 2022Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Secretary30 November 2011Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Secretary20 August 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary18 April 2011Active
30, Haymarket, London, England, SW1Y 4EX

Director11 June 2018Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director24 October 2011Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director28 May 2012Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director24 October 2011Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director24 September 2020Active
Equip, Wimsey Way, Somercotes, Alfreton, United Kingdom, DE55 4LS

Director29 September 2011Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director01 March 2016Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director07 March 2013Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director20 August 2015Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director20 August 2015Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director24 October 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director18 April 2011Active
Equip, Wimsey Way, Somercotes, Alfreton, DE55 4LS

Director25 March 2021Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director18 April 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital cancellation shares.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-17Capital

Capital return purchase own shares.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type group.

Download
2021-04-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.