General information

Name:

Eyas Ltd

Office Address:

No 2 1911 Cottages Nyewood GU31 5JG Petersfield

Number: 01493153

Incorporation date: 1980-04-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01243776738

Emails:

  • marie-anne@eyas.co.uk

Website

www.eyas.co.uk

Description

Data updated on:

Eyas came into being in 1980 as a company enlisted under no 01493153, located at GU31 5JG Petersfield at No 2 1911 Cottages. The firm has been in business for 44 years and its official status is active. The enterprise's SIC code is 82302, that means Activities of conference organisers. Its most recent annual accounts cover the period up to 2022-12-31 and the most recent confirmation statement was released on 2022-12-31.

The company has just one director at the moment supervising this specific company, namely Marie-Anne J. who has been utilizing the director's responsibilities since 1980-04-24. Ramsay G. had fulfilled assigned duties for this specific company up to the moment of the resignation in June 2016. What is more another director, specifically Elaine B. quit in 2007. Furthermore, the managing director's duties are regularly supported by a secretary - Jacqueline E., who was selected by this specific company 17 years ago.

Marie-Anne J. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Marie-Anne J.

Role: Director

Appointed: 19 July 2007

Latest update: 15 April 2024

Jacqueline E.

Role: Secretary

Appointed: 14 May 2007

Latest update: 15 April 2024

People with significant control

Marie-Anne J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 April 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

7 Temple Bar Business Park Strettington Lane Strettington

Post code:

PO18 0LA

City / Town:

Nr Chichester

HQ address,
2014

Address:

7 Temple Bar Business Park Strettington Lane Strettington

Post code:

PO18 0LA

City / Town:

Nr Chichester

HQ address,
2015

Address:

7 Temple Bar Business Park Strettington Lane Strettington

Post code:

PO18 0LA

City / Town:

Nr Chichester

Accountant/Auditor,
2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
44
Company Age

Twitter feed by @EyasLtd

EyasLtd has over 98 tweets, 54 followers and follows 7 accounts.

Closest Companies - by postcode