E & O WAREHOUSING LIMITED
EYNSFORD

Hellopages » Kent » Sevenoaks » DA4 0EJ
Company number 01231462
Status Active
Incorporation Date 28 October 1975
Company Type Private Limited Company
Address OCTOBER COTTAGE, STATION ROAD, EYNSFORD, DA4 0EJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 April 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 10,000 . The most likely internet sites of E & O WAREHOUSING LIMITED are www.eowarehousing.co.uk, and www.e-o-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. E O Warehousing Limited is a Private Limited Company. The company registration number is 01231462. E O Warehousing Limited has been working since 28 October 1975. The present status of the company is Active. The registered address of E O Warehousing Limited is October Cottage Station Road Eynsford Da4 0ej. The company`s financial liabilities are £180.89k. It is £0.36k against last year. The cash in hand is £51.98k. It is £20.72k against last year. And the total assets are £51.98k, which is £20.45k against last year. ELLICOTT, Peter Richard is a Secretary of the company. ELLICOTT, John Ernest is a Director of the company. ELLICOTT, Lorraine Allana is a Director of the company. Secretary ELLICOTT, John has been resigned. Secretary MISCHEFF, Robin Angel Robert has been resigned. Director ELLICOTT, John has been resigned. Director ELLICOTT, Patricia Ellen has been resigned. Director HIGHSTED, William John Alfred has been resigned. Director MISCHEFF, Robin Angel Robert has been resigned. The company operates in "Other transportation support activities".


e & o warehousing Key Finiance

LIABILITIES £180.89k
+0%
CASH £51.98k
+66%
TOTAL ASSETS £51.98k
+64%
All Financial Figures

Current Directors

Secretary
ELLICOTT, Peter Richard
Appointed Date: 28 February 1994

Director

Director
ELLICOTT, Lorraine Allana
Appointed Date: 16 March 2002
68 years old

Resigned Directors

Secretary
ELLICOTT, John
Resigned: 28 February 1994
Appointed Date: 01 March 1993

Secretary
MISCHEFF, Robin Angel Robert
Resigned: 21 April 1993

Director
ELLICOTT, John
Resigned: 01 September 1993
94 years old

Director
ELLICOTT, Patricia Ellen
Resigned: 21 April 1993
89 years old

Director
HIGHSTED, William John Alfred
Resigned: 16 February 1993
87 years old

Director
MISCHEFF, Robin Angel Robert
Resigned: 21 April 1993
87 years old

E & O WAREHOUSING LIMITED Events

25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
23 Apr 2014
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000

...
... and 88 more events
17 Aug 1987
Accounts made up to 30 June 1986

17 Aug 1987
Return made up to 05/02/87; no change of members

17 Aug 1987
Return made up to 05/02/87; no change of members

03 Jun 1986
Secretary resigned;new secretary appointed

28 Oct 1975
Incorporation

E & O WAREHOUSING LIMITED Charges

15 November 2013
Charge code 0123 1462 0007
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 220 belvedere park clydesdale way belvedere…
15 November 2013
Charge code 0123 1462 0006
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 222 belvedere park clydesdale way belvedere…
14 November 2013
Charge code 0123 1462 0008
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 219 belvedere park clydesdale way belvedere…
29 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3B mera drive bexleyheath kent…
16 May 2012
Legal charge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 streamway belvedere kent t/no SGL564062.
26 August 2010
Legal charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33 streamway, belvedere, kent t/n SGL571254.
25 February 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 17 February 2010
Persons entitled: Laing Land Limited
Description: Land and premises at fort street tlnos egl 132608 and egl…