EAI TOOLS LIMITED
SURREY

Hellopages » Surrey » Runnymede » GU25 4JH
Company number 04560771
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 14 CORRIE GARDENS, VIRGINIA WATER, SURREY, GU25 4JH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1 . The most likely internet sites of EAI TOOLS LIMITED are www.eaitools.co.uk, and www.eai-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bagshot Rail Station is 5.2 miles; to Burnham (Berks) Rail Station is 9.8 miles; to Ash Vale Rail Station is 10.3 miles; to Ash Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eai Tools Limited is a Private Limited Company. The company registration number is 04560771. Eai Tools Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Eai Tools Limited is 14 Corrie Gardens Virginia Water Surrey Gu25 4jh. The company`s financial liabilities are £21.47k. It is £-0.33k against last year. And the total assets are £21.48k, which is £-0.33k against last year. SCOTT, Peter David is a Secretary of the company. SCOTT, Andrea Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AGRAWAL, Ravindra Kumar has been resigned. Director SCOTT, Peter David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


eai tools Key Finiance

LIABILITIES £21.47k
-2%
CASH n/a
TOTAL ASSETS £21.48k
-2%
All Financial Figures

Current Directors

Secretary
SCOTT, Peter David
Appointed Date: 11 October 2002

Director
SCOTT, Andrea Elizabeth
Appointed Date: 12 September 2003
65 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
AGRAWAL, Ravindra Kumar
Resigned: 12 September 2003
Appointed Date: 11 October 2002
61 years old

Director
SCOTT, Peter David
Resigned: 12 September 2003
Appointed Date: 11 October 2002
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mrs Andrea Elizabeth Scott
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EAI TOOLS LIMITED Events

31 Oct 2016
Confirmation statement made on 11 October 2016 with updates
12 Jun 2016
Micro company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

...
... and 29 more events
22 Oct 2002
Registered office changed on 22/10/02 from: 31 corsham street london N1 6DR
22 Oct 2002
New secretary appointed;new director appointed
22 Oct 2002
Director resigned
22 Oct 2002
Secretary resigned
11 Oct 2002
Incorporation