EASTROCK LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM2 5EL

Company number 03324989
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 75 MAIN ROAD, GIDEA PARK, ROMFORD, ESSEX, RM2 5EL
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 September 2016 to 31 March 2016. The most likely internet sites of EASTROCK LIMITED are www.eastrock.co.uk, and www.eastrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Eastrock Limited is a Private Limited Company. The company registration number is 03324989. Eastrock Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Eastrock Limited is 75 Main Road Gidea Park Romford Essex Rm2 5el. The company`s financial liabilities are £147.21k. It is £-6.97k against last year. The cash in hand is £2.36k. It is £0.18k against last year. And the total assets are £211.59k, which is £4.32k against last year. PRAILL, Simon Patrick is a Director of the company. Secretary PRAILL, Suzanne May has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


eastrock Key Finiance

LIABILITIES £147.21k
-5%
CASH £2.36k
+8%
TOTAL ASSETS £211.59k
+2%
All Financial Figures

Current Directors

Director
PRAILL, Simon Patrick
Appointed Date: 05 March 1997
60 years old

Resigned Directors

Secretary
PRAILL, Suzanne May
Resigned: 27 February 2011
Appointed Date: 05 March 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 March 1997
Appointed Date: 27 February 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 March 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr Simon Patrick Praill
Notified on: 26 February 2017
60 years old
Nature of control: Ownership of shares – 75% or more

EASTROCK LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
07 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 42 more events
26 Mar 1997
Ad 05/03/97--------- £ si 98@1=98 £ ic 2/100
11 Mar 1997
Registered office changed on 11/03/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
11 Mar 1997
Memorandum and Articles of Association
11 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.