General information

Name:

Eat Management Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 08305569

Incorporation date: 2012-11-23

Dissolution date: 2019-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08305569 twelve years ago, Eat Management Limited had been a private limited company until December 12, 2019 - the time it was formally closed. The business latest mailing address was The Mills, Canal Street Derby.

Edward T. was the enterprise's managing director, chosen to lead the company in 2012.

Edward T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Helen T.

Role: Secretary

Appointed: 14 December 2018

Latest update: 19 October 2023

Edward T.

Role: Director

Appointed: 23 November 2012

Latest update: 19 October 2023

People with significant control

Edward T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 07 December 2018
Confirmation statement last made up date 23 November 2017
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 October 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

HQ address,
2014

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

HQ address,
2015

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

HQ address,
2016

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode