Company NameEternity Technologies Limited
DirectorPhilip Keith Cookson
Company StatusActive
Company Number07233019
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Joanne Simpson
StatusCurrent
Appointed01 May 2015(5 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressUnit 5 Parkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameMr Philip Keith Cookson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Parkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameRichard Conlon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Parkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameTitan Consultancy Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence Address7 Breasy Place 9 Burroughs Gardens
Hendon
London
NW4 4AU

Location

Registered AddressUnit 5 Parkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Mulligan Assets Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,703
Cash£933
Current Liabilities£1,182,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

9 May 2012Delivered on: 22 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 September 2020Notification of Garinder Kaur Kandhari as a person with significant control on 6 September 2020 (2 pages)
10 June 2020Termination of appointment of Richard Conlon as a director on 9 June 2020 (1 page)
10 June 2020Appointment of Mr Philip Keith Cookson as a director on 9 June 2020 (2 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 March 2017Director's details changed for Richard Conlon on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Richard Conlon on 1 March 2017 (2 pages)
18 January 2017Registered office address changed from C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR England to Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR England to Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN on 18 January 2017 (1 page)
13 December 2016Registered office address changed from Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY to C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY to C/O Aughton Ainsworth 2 Merchants Quay Salford Quays Manchester M50 3XR on 13 December 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 September 2015Termination of appointment of Titan Consultancy Limited as a secretary on 1 May 2015 (1 page)
7 September 2015Appointment of Miss Joanne Simpson as a secretary on 1 May 2015 (2 pages)
7 September 2015Termination of appointment of Titan Consultancy Limited as a secretary on 1 May 2015 (1 page)
7 September 2015Appointment of Miss Joanne Simpson as a secretary on 1 May 2015 (2 pages)
7 September 2015Appointment of Miss Joanne Simpson as a secretary on 1 May 2015 (2 pages)
7 September 2015Termination of appointment of Titan Consultancy Limited as a secretary on 1 May 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 March 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 7 March 2011 (1 page)
8 June 2010Appointment of Titan Consultancy Limited as a secretary (3 pages)
8 June 2010Appointment of Titan Consultancy Limited as a secretary (3 pages)
8 June 2010Appointment of Richard Conlon as a director (3 pages)
8 June 2010Appointment of Richard Conlon as a director (3 pages)
27 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)