EAGLEBOND LIMITED
Overview
Company Name | EAGLEBOND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06962597 |
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 EAGLEBOND LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EAGLEBOND LIMITED located?
Registered Office Address | Unit 7 & 8 Swanbridge Industrial Park Black Croft Road CM8 3YN Witham Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EAGLEBOND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EAGLEBOND LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2026 |
---|---|
Next Confirmation Statement Due | Jul 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2025 |
Overdue | No |
What are the latest filings for EAGLEBOND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Dr James Edward Howard as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alun Michael George as a director on Jul 17, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Dr Alum Michael George on Oct 07, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of EAGLEBOND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD, James Edward, Dr | Secretary | Brewhouse Lane Soham CB7 5JD Ely The Staploe Medical Centre Cambridgeshire England | 174134890001 | |||||||
GUNSTONE, Anthony Edward, Dr | Director | 4 The Street CB8 9PW Lidgate Phoenix Cottage Suffolk | England | British | Medical Practitioner | 140692730001 | ||||
HOWARD, James Edward, Dr | Director | Brewhouse Lane Soham CB7 5JD Ely Staploe Medical Centre England | United Kingdom | British | Doctor | 262330530001 | ||||
KANJI, Mohamed Raza | Director | Albury Drive HA5 3RJ Hatch End 111 Middlesex | United Kingdom | British | Pharmacist | 95085920001 | ||||
VALJI, Naseen Mohamed | Director | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham Unit 7 & 8 Essex United Kingdom | England | British | Pharmacist | 153334180001 | ||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
WALKER, Adrian Vincent | Secretary | Cheveley Park CB8 9DE Newmarket 11 Suffolk | British | 146116630001 | ||||||
GEORGE, Alun Michael, Dr | Director | Brewhouse Lane Soham CB7 5JD Ely The Staploe Medical Centre Cambridgeshire England | England | British | General Practitioner | 154688050008 | ||||
GUNSTONE, Anthony Edward, Dr | Director | 4 The Street CB8 9PW Lidgate Phoenix Cottage Suffolk | England | British | Medical Practitioner | 140692730001 | ||||
HASSANALI, Raabia | Director | Jeffcut Road Chelmer Village CM2 6XN Chelmsford 15 Essex | United Kingdom | British | Pharmacist | 128563250001 | ||||
JONES, John Adrian, Dr | Director | Paddock Street CB7 5JB Soham 38 Cambs | England | British | Medical Practitioner | 26113930002 | ||||
SHAH, Ela Jayendra | Director | Northumberland Road HA2 7RA North Harrow 55 Middlesex | England | British | Director | 138646420001 | ||||
VALJI, Naseen | Director | Enterprise Court CN8 3YS Witham 154 Essex | United Kingdom | British | Pharmarcist | 100303820001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
Who are the persons with significant control of EAGLEBOND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Naseen Mohamed Valji | Jul 27, 2016 | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham Unit 7 & 8 Essex | No |
Nationality: British Country of Residence: England | |||
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