EAGLE AUTOMATION SYSTEMS LIMITED

EAGLE AUTOMATION SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAGLE AUTOMATION SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03307848
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAGLE AUTOMATION SYSTEMS LIMITED?

    • Other construction installation (43290) / Construction

    Where is EAGLE AUTOMATION SYSTEMS LIMITED located?

    Registered Office Address
    Unit 5 New House Farm Vicarage Lane
    North Weald
    CM16 6AP Epping
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAGLE AUTOMATION SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EAGLE AUTOMATION SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for EAGLE AUTOMATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Termination of appointment of Susanna Kerstin Marianne Zethelius as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Amanda Ingrid Maria Berninger as a director on Sep 01, 2025

    2 pagesAP01

    Director's details changed for Anders Mattson on Sep 17, 2025

    2 pagesCH01

    Appointment of Anders Mattson as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Johan Lahiri as a director on Sep 01, 2025

    1 pagesTM01

    Register inspection address has been changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Unit 5 New House Farm Vicarage Lane North Weald Epping CM16 6AP

    1 pagesAD02

    Confirmation statement made on Jan 06, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Roger Vernon Wood on Jan 09, 2025

    2 pagesCH01

    Appointment of Mr Roger Vernon Wood as a director on Oct 25, 2024

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of Ms Susanna Kerstin Marianne Zethelius as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Mr Johan Lahiri as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Mr Bengt Birger Lejdstrom as a director on Oct 25, 2024

    2 pagesAP01

    Notification of Sdip Holdings Uk Limited as a person with significant control on Oct 25, 2024

    2 pagesPSC02

    Cessation of David Michael Ashby as a person with significant control on Oct 25, 2024

    1 pagesPSC07

    Termination of appointment of David Michael Ashby as a secretary on Oct 25, 2024

    1 pagesTM02

    Statement of capital on Oct 22, 2024

    • Capital: GBP 826
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Apr 30, 2024

    12 pagesAA

    Appointment of Mr Rankin Robert Goalen as a director on Jan 29, 2024

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    12 pagesAA

    Who are the officers of EAGLE AUTOMATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHBY, David Michael
    New House Farm
    Vicarage Lane North Weald
    CM16 6AP Epping
    Unit 5
    Essex
    United Kingdom
    Director
    New House Farm
    Vicarage Lane North Weald
    CM16 6AP Epping
    Unit 5
    Essex
    United Kingdom
    EnglandBritish69974420005
    BERNINGER, Amanda Ingrid Maria
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Director
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    SwedenSwedish340363090001
    GOALEN, Rankin Robert
    New House Farm
    Vicarage Lane, North Weald
    CM16 6AP Epping
    Unit 5
    Essex
    United Kingdom
    Director
    New House Farm
    Vicarage Lane, North Weald
    CM16 6AP Epping
    Unit 5
    Essex
    United Kingdom
    United KingdomBritish320404160001
    LEJDSTROM, Bengt Birger
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Director
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    SwedenSwedish328832970001
    MATTSON, Anders Bjorn Johannes
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Director
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    SwedenSwedish340362480001
    TEMPLE, Gregor Jonathan
    New House Farm
    Vicarage Lane
    CM16 6AP North Weald
    Unit 5
    Essex
    England
    Director
    New House Farm
    Vicarage Lane
    CM16 6AP North Weald
    Unit 5
    Essex
    England
    EnglandBritish155505020001
    WOOD, Roger Vernon
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Director
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    EnglandBritish318759330001
    ASHBY, David Michael
    New House Farm
    Vicarage Lane North Weald
    CM16 6AP Epping
    Unit 5
    Essex
    United Kingdom
    Secretary
    New House Farm
    Vicarage Lane North Weald
    CM16 6AP Epping
    Unit 5
    Essex
    United Kingdom
    149343260001
    ASHBY, Michael David
    Mulberry House
    HP27 9LT Askett
    Buckinghamshire
    Secretary
    Mulberry House
    HP27 9LT Askett
    Buckinghamshire
    British97432170001
    HYLTON, Valerie
    52 Springfield Close
    CM5 0BB Ongar
    Essex
    Secretary
    52 Springfield Close
    CM5 0BB Ongar
    Essex
    British51382950001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ASHBY, Jacqueline Ann
    Farm
    Vicarage Lane North Weald
    CM16 6AP Epping
    Unit 2 New House
    Essex
    United Kingdom
    Director
    Farm
    Vicarage Lane North Weald
    CM16 6AP Epping
    Unit 2 New House
    Essex
    United Kingdom
    United KingdomBritish151871790001
    ASHBY, Michael David
    Mulberry House
    HP27 9LT Askett
    Buckinghamshire
    Director
    Mulberry House
    HP27 9LT Askett
    Buckinghamshire
    British97432170001
    DENNIS, Brian Roger
    36 Kettlebury Way
    Marden Ash
    CM5 9EX Ongar
    Essex
    Director
    36 Kettlebury Way
    Marden Ash
    CM5 9EX Ongar
    Essex
    EnglandBritish54813160001
    HYLTON, Peter Malcolm Philip
    52 Springfield Close
    CM5 0BB Ongar
    Essex
    Director
    52 Springfield Close
    CM5 0BB Ongar
    Essex
    British51382910001
    LAHIRI, Johan
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Director
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    SwedenSwedish328833500001
    MILLER, Clifford Anthony
    Meadowview Queen Street
    Fyfield
    CM5 0RY Ongar
    Essex
    Director
    Meadowview Queen Street
    Fyfield
    CM5 0RY Ongar
    Essex
    British52518000001
    ZETHELIUS, Susanna Kerstin Marianne
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Director
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    SwedenSwedish328834350001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of EAGLE AUTOMATION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    England
    Oct 25, 2024
    4
    Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12631252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Michael Ashby
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Apr 06, 2016
    Vicarage Lane
    North Weald
    CM16 6AP Epping
    Unit 5 New House Farm
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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