This company is commonly known as Ey Up Duck Ltd. The company was founded 4 years ago and was given the registration number 12155800. The firm's registered office is in ALSAGER. You can find them at 78-80 Crewe Road, , Alsager, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | EY UP DUCK LTD |
---|---|---|
Company Number | : | 12155800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2019 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78-80 Crewe Road, Alsager, United Kingdom, ST7 2HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW | Director | 25 November 2022 | Active |
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW | Director | 25 April 2023 | Active |
78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA | Director | 10 December 2019 | Active |
78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA | Director | 14 August 2019 | Active |
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW | Director | 25 November 2022 | Active |
78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA | Director | 14 August 2019 | Active |
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW | Director | 25 April 2023 | Active |
Mr Michael John Podmore | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA |
Nature of control | : |
|
Mrs Heather Dawn Cross | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Heskin Hall Farm, Wood Lane, Preston, PR7 5PA |
Nature of control | : |
|
Mr David James Glendinning | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA |
Nature of control | : |
|
Mrs Elizabeth Poliquin | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA |
Nature of control | : |
|
Miss Shelley Kroll | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 78-80, Crewe Road, Alsager, United Kingdom, ST7 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-04-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Accounts | Change account reference date company current shortened. | Download |
2023-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.