General information

Name:

Nigel Eastaugh Ltd

Office Address:

Unit 18 Springfield Mills Oakworth Road BD21 1SL Keighley

Number: 07077562

Incorporation date: 2009-11-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nigel Eastaugh Limited could be contacted at Unit 18 Springfield Mills, Oakworth Road in Keighley. Its postal code is BD21 1SL. Nigel Eastaugh has been operating in this business since it was established in 2009. Its registration number is 07077562. This firm's SIC and NACE codes are 47990 which stands for Other retail sale not in stores, stalls or markets. Its latest annual accounts describe the period up to 2023/01/31 and the latest annual confirmation statement was submitted on 2023/02/19.

Council South Holland District Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 509 pounds of revenue. In 2012 the company had 4 transactions that yielded 1,955 pounds. In total, transactions conducted by the company since 2011 amounted to £3,881. Cooperation with the South Holland District Council council covered the following areas: Materials And Consumables.

There's a solitary managing director at present managing this particular company, namely Nigel E. who's been executing the director's responsibilities for 15 years.

Financial data based on annual reports

Company staff

Nigel E.

Role: Director

Appointed: 16 November 2009

Latest update: 1 January 2024

People with significant control

Nigel E. is the individual with significant control over this firm, owns over 3/4 of company shares.

Nigel E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 May 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 April 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 7 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 7 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Mon, 19th Feb 2024 (CS01)
filed on: 2nd, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

20 Richmond Drive

Post code:

NG31 8UD

City / Town:

Grantham

HQ address,
2014

Address:

20 Richmond Drive

Post code:

NG31 8UD

City / Town:

Grantham

HQ address,
2015

Address:

Flat 112 33 Great George Street

Post code:

LS1 3AJ

City / Town:

Leeds

HQ address,
2016

Address:

Flat 112 33 Great George Street

Post code:

LS1 3AJ

City / Town:

Leeds

Accountant/Auditor,
2014 - 2015

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

Accountant/Auditor,
2016

Name:

Laburnum Consultants Limited

Address:

20 Laburnum Close Chapeltown

Post code:

S35 1QU

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 South Holland District Council 1 £ 509.00
2013-02-14 IJ00015758 £ 509.00 Materials And Consumables
2012 South Holland District Council 4 £ 1 954.79
2012-05-17 IJ00007962 £ 752.69 Materials And Consumables
2012-08-23 IJ00010981 £ 587.50 Materials And Consumables
2012-12-13 IJ00013575 £ 330.60 Materials And Consumables
2011 South Holland District Council 4 £ 1 417.70
2011-09-15 IJ00001206 £ 618.64 Materials And Consumables
2011-11-10 IJ00002460 £ 486.50 Materials And Consumables
2011-11-10 IJ00002460 £ 272.00 Materials And Consumables

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46240 : Wholesale of hides, skins and leather
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode