Company number 00457113
Status Active
Incorporation Date 30 June 1948
Company Type Private Limited Company
Address 39 QUEEN VICTORIA AVENUE, HOVE, EAST SUSSEX, BN3 6XA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of G. EASTWOOD & SONS LIMITED are www.geastwoodsons.co.uk, and www.g-eastwood-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. G Eastwood Sons Limited is a Private Limited Company.
The company registration number is 00457113. G Eastwood Sons Limited has been working since 30 June 1948.
The present status of the company is Active. The registered address of G Eastwood Sons Limited is 39 Queen Victoria Avenue Hove East Sussex Bn3 6xa. . COOK, David John is a Director of the company. Secretary COOK, Thora Helen has been resigned. Secretary EASTWOOD, Heather Susan has been resigned. Director COOK, Thora Helen has been resigned. Director EASTWOOD, Colin Simon has been resigned. Director EASTWOOD, Heather Susan has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Director
COOK, Thora Helen
Resigned: 23 April 2007
Appointed Date: 18 February 2005
113 years old
Persons With Significant Control
Mr David John Cook
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – 75% or more
G. EASTWOOD & SONS LIMITED Events
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 30 July 2016 with updates
09 Oct 2015
Total exemption full accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
14 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
...
... and 76 more events
11 Dec 1986
Full accounts made up to 31 December 1985
11 Dec 1986
Return made up to 28/11/86; full list of members
29 Dec 1983
Accounts made up to 1 January 1983
09 Jul 1983
Accounts made up to 2 January 1982
21 Nov 1981
Accounts made up to 3 January 1981
15 December 1989
Legal charge
Delivered: 21 December 1989
Status: Satisfied
on 20 January 2005
Persons entitled: Midland Bank PLC
Description: 251, 253 and 253A ditchling road and 120 stanford road…
18 December 1987
Deed of substitution
Delivered: 30 December 1987
Status: Satisfied
on 20 January 2005
Persons entitled: P. M. Eastwood
P. H. Davison.
Description: 251; 253 and 253A ditchling road and 120 stanford avenue…
19 November 1980
Mortgage
Delivered: 19 November 1980
Status: Satisfied
on 20 January 2005
Persons entitled: P. M. Eastwood
P. H. Davison.
Description: Land on the east side of common lane, ditchling, sussex.
20 October 1975
Mortgage
Delivered: 23 October 1975
Status: Satisfied
on 20 January 2005
Persons entitled: Midland Bank PLC
Description: F/H, 251 & 253, ditchling road, brighton, east sussex…
18 July 1974
Mortgage
Delivered: 24 July 1974
Status: Satisfied
on 20 January 2005
Persons entitled: Midland Bank PLC
Description: By way of floating charge upon the company'S. Undertaking…
17 October 1968
Mortgage
Delivered: 28 October 1968
Status: Satisfied
on 20 January 2005
Persons entitled: Midland Bank PLC
Description: 253A ditchling rd brighton, sussex sx 71502 together with…