EADINGTON LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 05596814
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3QW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of EADINGTON LIMITED are www.eadington.co.uk, and www.eadington.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Eadington Limited is a Private Limited Company. The company registration number is 05596814. Eadington Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Eadington Limited is Beaumont Accountancy Services First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland Ts1 3qw. The company`s financial liabilities are £32.08k. It is £-35.68k against last year. The cash in hand is £45.2k. It is £-39.1k against last year. And the total assets are £45.2k, which is £-48.3k against last year. WELCH, Noreen is a Secretary of the company. WYNN, Anthony Kerry is a Director of the company. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


eadington Key Finiance

LIABILITIES £32.08k
-53%
CASH £45.2k
-47%
TOTAL ASSETS £45.2k
-52%
All Financial Figures

Current Directors

Secretary
WELCH, Noreen
Appointed Date: 01 July 2007

Director
WYNN, Anthony Kerry
Appointed Date: 19 October 2005
66 years old

Resigned Directors

Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 31 July 2007
Appointed Date: 19 October 2005

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Persons With Significant Control

Mr Anthony Kerry Wynn
Notified on: 19 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EADINGTON LIMITED Events

04 Nov 2016
Confirmation statement made on 19 October 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
...
... and 26 more events
18 Nov 2005
Ad 19/10/05--------- £ si 1@1=1 £ ic 1/2
18 Nov 2005
New director appointed
18 Nov 2005
Accounting reference date extended from 31/10/06 to 31/03/07
19 Oct 2005
Director resigned
19 Oct 2005
Incorporation