Company NameEagle Technical Fabrics Limited
Company StatusActive
Company Number06847658
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Previous NameEagle Technical Products Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameVincent John O'Brien
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(11 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY
Director NameMr Kevin Rae
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(11 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY
Director NameWilliam Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(11 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY
Secretary NameVincent John O'Brien
NationalityBritish
StatusCurrent
Appointed08 March 2010(11 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY
Director NameMr Stuart Holloway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleManager
Correspondence Address1602 Scant Row
Chorley Old Rd.
Bolton
Lancs
BL6 6PZ
Director NameJohn Joseph Holloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kilworth Drive
Lostock
Bolton
BL6 4RP
Director NameMr Richard Russell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(11 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 13 September 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY

Contact

Telephone01204 844433
Telephone regionBolton

Location

Registered AddressLeltex House Longley Lane
Sharston
Manchester
M22 4SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Longworth LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

22 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 March 2014Director's details changed for Kevin Rae on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Richard Russell on 1 May 2013 (2 pages)
21 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Vincent John O'brien on 1 May 2013 (2 pages)
21 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Vincent John O'brien on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Kevin Rae on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Richard Russell on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Mr Richard Russell on 1 May 2013 (2 pages)
21 March 2014Director's details changed for Vincent John O'brien on 1 May 2013 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Director's details changed for Kevin Rae on 1 May 2013 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Director's details changed for William Rae on 1 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 March 2012Director's details changed for Kevin Rae on 3 May 2011 (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Termination of appointment of John Holloway as a director (1 page)
19 March 2012Director's details changed for William Rae on 3 May 2011 (2 pages)
19 March 2012Secretary's details changed for Vincent John O'brien on 3 May 2011 (1 page)
19 March 2012Secretary's details changed for Vincent John O'brien on 3 May 2011 (1 page)
19 March 2012Director's details changed for Vincent John O'brien on 3 May 2011 (2 pages)
19 March 2012Termination of appointment of John Holloway as a director (1 page)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Vincent John O'brien on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Richard Russell on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Kevin Rae on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Richard Russell on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Richard Russell on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Vincent John O'brien on 3 May 2011 (2 pages)
19 March 2012Director's details changed for William Rae on 3 May 2011 (2 pages)
19 March 2012Director's details changed for Kevin Rae on 3 May 2011 (2 pages)
19 March 2012Director's details changed for William Rae on 3 May 2011 (2 pages)
19 March 2012Secretary's details changed for Vincent John O'brien on 3 May 2011 (1 page)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
13 April 2010Appointment of John Joseph Holloway as a director (2 pages)
13 April 2010Appointment of John Joseph Holloway as a director (2 pages)
29 March 2010Appointment of Kevin Rae as a director (2 pages)
29 March 2010Appointment of Kevin Rae as a director (2 pages)
22 March 2010Appointment of Richard Russell as a director (2 pages)
22 March 2010Appointment of Richard Russell as a director (2 pages)
17 March 2010Company name changed eagle technical products LTD\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
17 March 2010Company name changed eagle technical products LTD\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
17 March 2010Change of name notice (1 page)
17 March 2010Change of name notice (1 page)
16 March 2010Appointment of William Rae as a director (2 pages)
16 March 2010Appointment of William Rae as a director (2 pages)
10 March 2010Termination of appointment of Stuart Holloway as a director (1 page)
10 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
10 March 2010Registered office address changed from 2 Kilworth Drive Lostock Bolton Lancs BL6 4RP on 10 March 2010 (1 page)
10 March 2010Appointment of Vincent John O'brien as a secretary (2 pages)
10 March 2010Appointment of Vincent John O'brien O'brien as a director (2 pages)
10 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (2 pages)
10 March 2010Termination of appointment of Stuart Holloway as a director (1 page)
10 March 2010Appointment of Vincent John O'brien O'brien as a director (2 pages)
10 March 2010Appointment of Vincent John O'brien as a secretary (2 pages)
10 March 2010Registered office address changed from 2 Kilworth Drive Lostock Bolton Lancs BL6 4RP on 10 March 2010 (1 page)
16 March 2009Incorporation (16 pages)
16 March 2009Incorporation (16 pages)