EAUVILLE LIMITED
SALFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK17 8AY

Company number 01434689
Status Active
Incorporation Date 4 July 1979
Company Type Private Limited Company
Address HOMELANDS FARM, MILL LANE, SALFORD, BEDFORDSHIRE, MK17 8AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EAUVILLE LIMITED are www.eauville.co.uk, and www.eauville.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Bletchley Rail Station is 5 miles; to Milton Keynes Central Rail Station is 5.5 miles; to Flitwick Rail Station is 6.9 miles; to Kempston Hardwick Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eauville Limited is a Private Limited Company. The company registration number is 01434689. Eauville Limited has been working since 04 July 1979. The present status of the company is Active. The registered address of Eauville Limited is Homelands Farm Mill Lane Salford Bedfordshire Mk17 8ay. The company`s financial liabilities are £133.2k. It is £0k against last year. . SINFIELD, Adam is a Secretary of the company. SINFIELD, Adam is a Director of the company. SINFIELD, Rodney is a Director of the company. Secretary LOVELL, Patrick Thomas has been resigned. The company operates in "Dormant Company".


eauville Key Finiance

LIABILITIES £133.2k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINFIELD, Adam
Appointed Date: 09 December 2008

Director
SINFIELD, Adam
Appointed Date: 09 December 2008
42 years old

Director
SINFIELD, Rodney

78 years old

Resigned Directors

Secretary
LOVELL, Patrick Thomas
Resigned: 09 December 2008

Persons With Significant Control

Mr Rodney Sinfield
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

EAUVILLE LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 19 September 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
02 Aug 1986
Accounts for a small company made up to 31 March 1985

02 Aug 1986
Return made up to 08/11/85; full list of members

02 Aug 1986
Return made up to 08/11/85; full list of members

02 Aug 1986
Return made up to 31/07/86; full list of members

02 Aug 1986
Return made up to 31/07/86; full list of members

EAUVILLE LIMITED Charges

17 September 1992
Chattel mortgage
Delivered: 29 September 1992
Status: Satisfied on 2 November 2001
Persons entitled: Barclays Bank PLC
Description: Larger digger komatsu model PC300LC serial no.13062.
27 May 1992
Legal charge
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Danylan quarry,drefach,dyfed.
21 September 1990
Corporate mortgage
Delivered: 8 October 1990
Status: Satisfied on 2 November 2001
Persons entitled: Barclays Bank PLC
Description: The goods - godwin barnes mobile crusher 1987 - serial no…
21 September 1990
Corporate mortgage
Delivered: 8 October 1990
Status: Satisfied on 2 November 2001
Persons entitled: Barclays Bank PLC
Description: The goods - caterpillar 966C - serial no. 42J776 the…
21 September 1990
Debenture
Delivered: 8 October 1990
Status: Satisfied on 2 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1988
Legal charge
Delivered: 19 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fox covert, wavendon buckinghamshire t/n bm 89999.
4 April 1986
Legal charge
Delivered: 23 April 1986
Status: Satisfied on 15 June 1991
Persons entitled: Barclays Bank PLC
Description: 23 & 25 london road, moulsoe, newport pagnell…
4 April 1986
Legal charge
Delivered: 22 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 21 gibsons green heelands milton keynes…
4 April 1986
Legal charge
Delivered: 22 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 23 and 25 london road moulsoe…
1 February 1983
Legal mortgage
Delivered: 14 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land stables barns and outbuildings adjoining 23 & 25…
22 February 1980
Legal mortgage
Delivered: 25 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings adjoining 23/25 london rd, newport…