EATON WINE BARS LIMITED
Overview
| Company Name | EATON WINE BARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02399454 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EATON WINE BARS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EATON WINE BARS LIMITED located?
| Registered Office Address | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EATON WINE BARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENTUREROLECT LIMITED | Jun 29, 1989 | Jun 29, 1989 |
What are the latest accounts for EATON WINE BARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EATON WINE BARS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for EATON WINE BARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Owen as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Who are the officers of EATON WINE BARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136543950001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
| WHITE, Anthony Arthur Daniel | Secretary | Northcroft 10 Croft Close Corfe Mullen BH21 3JE Wimborne Dorset | British | 8936170001 | ||||||
| BISHOP, Martin | Director | Old Rafters Magpie Lane Coleshill HP7 0LU Amersham Buckinghamshire | British | 8294240001 | ||||||
| BREWSTER, Nigel David | Director | Lynden Hall Langworthy Lane SL6 2HH Maidenhead Berkshire | England | British | 108722900001 | |||||
| CHOGLAY, Fatima | Director | Queens Wharf Queen Caroline Street W6 9RJ London | British | 69058270001 | ||||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| GERAGHTY, Michael John | Director | 12 Mildred Avenue UB3 1TL Hayes Middlesex | British | 8936180001 | ||||||
| GOULDEN, Neil Geoffrey | Director | One The Shires RG41 4SZ Wokingham Berkshire | England | British | 21686380003 | |||||
| GRUNDY, Clive William Patrick | Director | 4 Woodsway Oxshot KT22 0ND Surrey | British | 37100340001 | ||||||
| HAYNES, Christopher George | Director | 11 Hillside SG12 9JZ Ware Hertfordshire | British | 14821760001 | ||||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| HERNANDEZ, Aurelio | Director | Little Bowers Magpie Lane Coleshill HP7 0LS Amersham Buckinghamshire | United Kingdom | British | 8294250001 | |||||
| JONES, Nigel Richard Ifor | Director | 123 Windingbrook Lane Collingtree Park NN4 0XN Northampton | England | British | 69526300002 | |||||
| MAGUIRE, Christopher John | Director | The Spinning Walk Shere GU5 9HN Guildford Surrey | British | 15232050001 | ||||||
| MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | 127332260001 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| O'REGAN, Denis St John | Director | 51 Beresford Road AL1 5NW St Albans Hertfordshire | Irish | 36758640002 | ||||||
| OWEN, Michael James | Director | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands | United Kingdom | British | 246105820001 | |||||
| ROESTENBURG, Antony Adriaan | Director | Maplehurst Barn Frittenden Road TN12 0DL Staplehurst Kent | United Kingdom | British | 79169180001 | |||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | 269740830001 | |||||
| WHITE, Anthony Arthur Daniel | Director | Northcroft 10 Croft Close Corfe Mullen BH21 3JE Wimborne Dorset | British | 8936170001 |
Who are the persons with significant control of EATON WINE BARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Services (Midlands) Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0