UKBizDB.co.uk

ETON SHIRTS LIMITED

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

This company is commonly known as Eton Shirts Limited. The company was founded 31 years ago and was given the registration number 02798240. The firm's registered office is in LONDON. You can find them at 65 Kingsway, Holborn London, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ETON SHIRTS LIMITED
Company Number:02798240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:65 Kingsway, Holborn London, London, United Kingdom, WC2B 6TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Director12 November 2019Active
35, Ballards Lane, London, England, N3 1XW

Director01 September 2019Active
8, Stora Vagen, Ganghester, Sweden, 50771

Secretary01 March 2017Active
Tunavagen 17, 33533, Gnosjo, Sweden,

Secretary03 January 2003Active
Furudalsvagen 14, Sandared, Sweden,

Secretary28 June 2007Active
16, Kummelgatan, Boraas, Sweden,

Secretary20 January 2009Active
8, Stora Vagen, Ganghester, Sweden, 50771

Secretary26 June 2013Active
11 Devon Rise, London, N2 0AA

Secretary10 March 1993Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 March 1993Active
65, Kingsway, Holborn London, London, United Kingdom, WC2B 6TD

Director01 March 2017Active
Vassshallavagen 2, 50771 Ganghesser, Sweden,

Director28 June 2007Active
Langhult, 50771 Ganghester, Sweden,

Director03 January 2003Active
120 East Road, London, N1 6AA

Nominee Director10 March 1993Active
35, Ballards Lane, London, England, N3 1XW

Director03 January 2003Active
65 Kingsway, Holborn London, WC2B 6TD

Director30 May 2012Active
53, South Molton Street, London, United Kingdom, W1K 5SF

Director01 January 2013Active
8, Stora Vagen, Ganghester, Sweden, 50715

Director26 June 2013Active
11 Devon Rise, Hampstead Garden Suburb, London, N2 0AA

Director10 March 1993Active

People with Significant Control

Mr Bengt David Thörewik
Notified on:01 September 2019
Status:Active
Date of birth:September 1977
Nationality:Swedish
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hans Davidson
Notified on:01 January 2017
Status:Active
Date of birth:March 1958
Nationality:Swedish
Country of residence:United Kingdom
Address:65, Kingsway, London, United Kingdom, WC2B 6TD
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (6 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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-01-26Accounts

Accounts with accounts type small.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.