General information

Name:

Eysa Limited

Office Address:

163 Colney Heath Lane AL4 0TN St. Albans

Number: 06952355

Incorporation date: 2009-07-03

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eysa is a company with it's headquarters at AL4 0TN St. Albans at 163 Colney Heath Lane. The company has been in existence since 2009 and is registered under the identification number 06952355. The company has been present on the UK market for fifteen years now and the last known status is active. The firm's principal business activity number is 41202 meaning Construction of domestic buildings. Its most recent accounts describe the period up to 2023/01/30 and the most current annual confirmation statement was submitted on 2023/07/03.

The company has 1 director this particular moment supervising the firm, specifically Ian B. who's been performing the director's duties since 3rd July 2009. Since July 2009 Ayse H., had performed the duties for the firm until the resignation 12 years ago. Another limited company has been appointed as one of the secretaries of this company: Scf Secretary Limited.

Ian B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian B.

Role: Director

Appointed: 30 November 2012

Latest update: 21 December 2023

Scf Secretary Limited

Role: Corporate Secretary

Appointed: 03 July 2009

Address: Old Field Road, Bocam Park, Pencoed, Bridgend, CF35 5LJ, Wales

Latest update: 21 December 2023

People with significant control

Ian B.
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 30 October 2024
Account last made up date 30 January 2023
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 July 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 22 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 30 January 2022
Annual Accounts
Start Date For Period Covered By Report 31 January 2022
End Date For Period Covered By Report 30 January 2023
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 December 2012
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-01-30 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Cardinal Point (c/o Caplan Associates) Park Road

Post code:

WD3 1RE

City / Town:

Rickmansworth

HQ address,
2013

Address:

Cardinal Point (c/o Caplan Associates) Park Road

Post code:

WD3 1RE

City / Town:

Rickmansworth

HQ address,
2014

Address:

Cardinal Point C/o Caplan Associates Park Road

Post code:

WD3 1RE

City / Town:

Rickmansworth

HQ address,
2015

Address:

3 Stirling Court Stirling Way

Post code:

WD6 2FX

City / Town:

Borehamwood

HQ address,
2016

Address:

3 Stirling Court Stirling Way

Post code:

WD6 2FX

City / Town:

Borehamwood

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
14
Company Age

Closest Companies - by postcode