EAC ENTERPRISES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 03227956
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EAC ENTERPRISES LIMITED are www.eacenterprises.co.uk, and www.eac-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Eac Enterprises Limited is a Private Limited Company. The company registration number is 03227956. Eac Enterprises Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Eac Enterprises Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £0.53k. It is £0.26k against last year. The cash in hand is £5.95k. It is £5.84k against last year. And the total assets are £21.55k, which is £1.56k against last year. COPELAND, Paul is a Secretary of the company. COPELAND, Eddie Alexander is a Director of the company. Secretary COPELAND, Angela Dawn has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Management consultancy activities other than financial management".


eac enterprises Key Finiance

LIABILITIES £0.53k
+93%
CASH £5.95k
+5513%
TOTAL ASSETS £21.55k
+7%
All Financial Figures

Current Directors

Secretary
COPELAND, Paul
Appointed Date: 27 April 2007

Director
COPELAND, Eddie Alexander
Appointed Date: 22 July 1996
63 years old

Resigned Directors

Secretary
COPELAND, Angela Dawn
Resigned: 27 April 2007
Appointed Date: 22 July 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Nominee Director
DOYLE, Betty June
Resigned: 22 July 1996
Appointed Date: 22 July 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 July 1996
Appointed Date: 22 July 1996
84 years old

Persons With Significant Control

Mr Eddie Alexander Copeland
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EAC ENTERPRISES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Apr 2016
Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100

29 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

...
... and 44 more events
04 Aug 1996
New director appointed
04 Aug 1996
Registered office changed on 04/08/96 from: 50 lincolns inn fields london WC2A 3PF
04 Aug 1996
Director resigned
04 Aug 1996
Secretary resigned;director resigned
22 Jul 1996
Incorporation