This company is commonly known as Eve Of St Agnes Limited. The company was founded 13 years ago and was given the registration number 07528124. The firm's registered office is in CAMELFORD. You can find them at Tregath Business Park, Tregath Business Park, Office 5, Camelford, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EVE OF ST AGNES LIMITED |
---|---|---|
Company Number | : | 07528124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tregath Business Park, Tregath Business Park, Office 5, Camelford, England, PL32 9TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Farnham Pottery, Pottery Lane, Farnham, Surrey, England, GU10 4QJ | Director | 14 February 2011 | Active |
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY | Director | 01 August 2017 | Active |
2, Cathedral Road, Derby, United Kingdom, DE1 3PA | Director | 14 February 2011 | Active |
2, Cathedral Road, Derby, United Kingdom, DE1 3PA | Corporate Director | 14 February 2011 | Active |
Ms Emma Louise Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Winslade House, Winslade Park Avenue, Exeter, EX5 1FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Change account reference date company previous extended. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.