This company is commonly known as Eyecandyshop Limited. The company was founded 20 years ago and was given the registration number 04873613. The firm's registered office is in DAGENHAM. You can find them at Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | EYECANDYSHOP LIMITED |
---|---|---|
Company Number | : | 04873613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB | Director | 13 April 2023 | Active |
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB | Director | 13 April 2023 | Active |
Unit 15, Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB | Director | 20 May 2016 | Active |
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB | Director | 13 April 2023 | Active |
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG | Secretary | 01 August 2012 | Active |
3 Silvertrees Drive, Maidenhead, SL6 4QJ | Secretary | 21 August 2003 | Active |
Halfway House, Green Lane, Littlewick Green, SL6 3RH | Secretary | 13 November 2003 | Active |
7 Edith Road, Maidenhead, SL6 5DY | Secretary | 01 February 2009 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 21 August 2003 | Active |
20 St Johns Drive, Windsor, SL4 3RA | Director | 21 August 2003 | Active |
Unit 15, Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB | Director | 06 April 2009 | Active |
3 Silvertrees Drive, Maidenhead, SL6 4QJ | Director | 21 August 2003 | Active |
Halfway House, Green Lane, Littlewick Green, SL6 3RH | Director | 21 August 2003 | Active |
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB | Director | 13 April 2023 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 21 August 2003 | Active |
Precision Printing Ltd | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 15, Thames Gateway Park, Dagenham, United Kingdom, RM9 6FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Resolution | Resolution. | Download |
2022-11-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-11-02 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Change account reference date company previous extended. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2020-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.