Company NameC.B. Eastlands Limited
DirectorMark Jonathan Taylor
Company StatusActive
Company Number07688755
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Croft Street
Clayton
Manchester
M11 4RQ
Director NameMr Roberto Sensale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2011(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Croft Street
Clayton
Manchester
M11 4RQ

Location

Registered Address33 Croft Street
Clayton
Manchester
M11 4RQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Taylor
50.00%
Ordinary
2 at £1Roberto Sensale
50.00%
Ordinary

Financials

Year2014
Net Worth£1,518
Cash£90,121
Current Liabilities£118,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

22 November 2020Micro company accounts made up to 29 December 2019 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 November 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
2 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
8 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 29 December 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(4 pages)
8 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 4
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 4
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 4
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
18 March 2013Appointment of Mr Roberto Sensale as a director (2 pages)
18 March 2013Appointment of Mr Roberto Sensale as a director (2 pages)
28 February 2013Previous accounting period extended from 30 June 2012 to 29 December 2012 (1 page)
28 February 2013Previous accounting period extended from 30 June 2012 to 29 December 2012 (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)