EIGER TORRANCE LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
EIGER TORRANCE LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
EIGER TORRANCE LIMITED was incorporated 47 years ago on 25/02/1977 and has the registered number: 01300289. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
EIGER TORRANCE LIMITED was incorporated 47 years ago on 25/02/1977 and has the registered number: 01300289. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
EIGER TORRANCE LIMITED - WARRINGTON
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 11/3 PALATINE INDUSTRIAL ESTATE
WARRINGTON
WA4 6QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN CHISNALL | Dec 1966 | British | Director | 2019-10-24 | CURRENT |
MRS. MICHELLE ADRIENNE CHISNALL | Secretary | 2019-10-24 | CURRENT | ||
DOCTOR RICHARD JOHN WOOD | Mar 1945 | British | Director | RESIGNED | |
MRS HILARY JEAN WOOD | Aug 1947 | British | Director | RESIGNED | |
MR DAVID JOHN DIXON | Aug 1960 | British | Director | 1999-04-01 UNTIL 2019-10-24 | RESIGNED |
MRS. SUZANNE PHILOMENA BILLINGTON | Aug 1949 | Director | 1997-02-26 UNTIL 2019-10-24 | RESIGNED | |
MR BERNARD JOSEPH BILLINGTON | Jun 1946 | British | Director | 1997-02-26 UNTIL 2019-10-24 | RESIGNED |
MRS JANET BEVIN | Aug 1944 | British | Director | RESIGNED | |
MRS JANET BEVIN | Aug 1944 | British | Director | 1997-06-01 UNTIL 2004-07-12 | RESIGNED |
MRS HILARY JEAN WOOD | Aug 1947 | British | Secretary | RESIGNED | |
MR JOHN ROBERTS | Jan 1949 | British | Secretary | 2006-04-06 UNTIL 2006-04-14 | RESIGNED |
MARK ROACH | Mar 1963 | British | Secretary | 1997-02-26 UNTIL 2006-06-30 | RESIGNED |
MR BERNARD JOSEPH BILLINGTON | Jun 1946 | British | Secretary | 2006-07-01 UNTIL 2019-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Darren Chisnall | 2019-10-24 | 12/1966 | Warrington Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
Mr. Bernard Joseph Billington | 2016-08-09 - 2019-10-24 | 6/1946 | Warrington Cheshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EIGER TORRANCE LIMITED | 2024-04-05 | 30-09-2023 | £467,981 equity |
Micro-entity Accounts - EIGER TORRANCE LIMITED | 2023-01-28 | 30-09-2022 | £410,860 equity |
Micro-entity Accounts - EIGER TORRANCE LIMITED | 2022-01-11 | 30-09-2021 | £309,488 equity |
Micro-entity Accounts - EIGER TORRANCE LIMITED | 2020-11-13 | 30-09-2020 | £157,131 equity |
Micro-entity Accounts - EIGER TORRANCE LIMITED | 2020-06-19 | 30-09-2019 | £204,452 equity |
Abbreviated Company Accounts - EIGER TORRANCE LIMITED | 2017-10-31 | 29-09-2016 | £140,509 Cash £278,451 equity |
Abbreviated Company Accounts - EIGER TORRANCE LIMITED | 2016-07-01 | 30-09-2015 | £247,884 Cash £348,179 equity |
Abbreviated Company Accounts - EIGER TORRANCE LIMITED | 2015-07-01 | 30-09-2014 | £120,500 Cash £171,615 equity |