Eeles Plastering & Drylining Limited

General information

Name:

Eeles Plastering & Drylining Ltd

Office Address:

Camburgh House 27 New Dover Road CT1 3DN Canterbury

Number: 06579686

Incorporation date: 2008-04-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eeles Plastering & Drylining Limited can be reached at Canterbury at Camburgh House. Anyone can find the company using the postal code - CT1 3DN. Eeles Plastering & Drylining's founding dates back to year 2008. The firm is registered under the number 06579686 and company's official state is active. This enterprise's registered with SIC code 41202, that means Construction of domestic buildings. Eeles Plastering & Drylining Ltd released its account information for the financial year up to 2023/03/31. The business most recent annual confirmation statement was submitted on 2023/04/29.

At present, there’s only one director in the company: Anthony E. (since April 29, 2008). Since 2008 Edward E., had performed assigned duties for the limited company till the resignation in 2011. In addition another director, including Theydon Nominees Limited quit in April 2008. In order to support the directors in their duties, this limited company has been utilizing the expertise of Jodi E. as a secretary since the appointment on April 29, 2008.

Financial data based on annual reports

Company staff

Jodi E.

Role: Secretary

Appointed: 29 April 2008

Latest update: 3 February 2024

Anthony E.

Role: Director

Appointed: 29 April 2008

Latest update: 3 February 2024

People with significant control

The companies with significant control over the firm are: Walltec Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Canterbury at 27 New Dover Road, CT1 3DN, Kent and was registered as a PSC under the reg no 10329976. Anthony E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Walltec Limited
Address: Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10329976
Notified on 9 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jodi E.
Notified on 10 May 2017
Ceased on 1 May 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 July 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 September 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 May 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 September 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 27 September 2012
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control Thu, 9th Mar 2023 (PSC04)
filed on: 28th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

6 Trinity Road,

Post code:

ME12 2PJ

City / Town:

Sheerness

HQ address,
2013

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

HQ address,
2014

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

HQ address,
2015

Address:

1 High Street

Post code:

ME12 1NY

City / Town:

Sheerness

HQ address,
2016

Address:

1 High Street

Post code:

ME12 1NY

City / Town:

Sheerness

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
16
Company Age

Closest Companies - by postcode