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.
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 | : |
|
Registered Address | : | 53 Fenside Road, Boston, England, PE21 8JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9, High Street, Chatham, England, ME4 4ER | Director | 30 August 2023 | Active |
14, Woodthorpe Avenue, Boston, England, PE21 0LX | Director | 15 May 2020 | Active |
3, Dixon Avenue, Dorrington, Lincoln, England, LN4 3PZ | Director | 05 January 2015 | Active |
16, Skirbeck Road, Boston, England, PE21 6DA | Director | 01 December 2019 | Active |
16, Skirbeck Road, Boston, England, PE21 6DA | Director | 16 May 2019 | Active |
53, Fenside Road, Boston, England, PE21 8JH | Director | 02 September 2020 | Active |
16, Skirbeck Road, Boston, England, PE21 6DA | Director | 13 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Gazette | Gazette filings brought up to date. | Download |
2022-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Gazette | Gazette filings brought up to date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.