UKBizDB.co.uk

THE EEL SCREEN COMPANY LTD.

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

This company is commonly known as The Eel Screen Company Ltd.. The company was founded 9 years ago and was given the registration number 09372729. The firm's registered office is in BOSTON. You can find them at 53 Fenside Road, , Boston, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:THE EEL SCREEN COMPANY LTD.
Company Number:09372729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:53 Fenside Road, Boston, England, PE21 8JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, High Street, Chatham, England, ME4 4ER

Director30 August 2023Active
14, Woodthorpe Avenue, Boston, England, PE21 0LX

Director15 May 2020Active
3, Dixon Avenue, Dorrington, Lincoln, England, LN4 3PZ

Director05 January 2015Active
16, Skirbeck Road, Boston, England, PE21 6DA

Director01 December 2019Active
16, Skirbeck Road, Boston, England, PE21 6DA

Director16 May 2019Active
53, Fenside Road, Boston, England, PE21 8JH

Director02 September 2020Active
16, Skirbeck Road, Boston, England, PE21 6DA

Director13 November 2019Active

People with Significant Control

Mr Daniel Acheson
Notified on:30 August 2023
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Flat 9, Media House, Chatham, England, ME4 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liam Patrick Weaver
Notified on:02 September 2020
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Flat 9, Media House, Chatham, England, ME4 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Bradley
Notified on:15 May 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:14, Woodthorpe Avenue, Boston, England, PE21 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Benjamin Thorpe
Notified on:16 May 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:16, Skirbeck Road, Boston, England, PE21 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Alan Woodhead
Notified on:04 April 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:16, Skirbeck Road, Boston, England, PE21 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan David Bramley
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:16, Skirbeck Road, Boston, England, PE21 6DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Address

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

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Address

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

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Gazette

Gazette filings brought up to date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

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

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.