Salford
M7 2GD
Director Name | Mr Andrew David Underwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mossley Old Hall Stamford Road Mossley Ashton-Under-Lyne Lancashire OL5 0BA |
Website | www.eaglemanchester.com |
---|
Registered Address | 15 Basement Bloom Street Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Underwood 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,344 |
Cash | £134,705 |
Current Liabilities | £75,277 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
4 March 2010 | Delivered on: 9 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
---|---|
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (20 pages) |
30 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
13 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 December 2015 | Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Andrew David Underwood on 30 November 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Nicholas Curtis on 9 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Nicholas Curtis on 9 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Nicholas Curtis on 9 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 February 2015 | Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Basement Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Basement Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 21 Lexington 42 Chorlton Street Manchester M1 3HW to 15 Basement Bloom Street Manchester M1 3HZ on 3 February 2015 (1 page) |
9 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Nicholas Curtis on 26 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Nicholas Curtis on 26 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2009 | Incorporation (12 pages) |
29 July 2009 | Incorporation (12 pages) |