STEVEN EAGELL SOUTH HERTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
STEVEN EAGELL SOUTH HERTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STEVEN EAGELL SOUTH HERTS LIMITED was incorporated 14 years ago on 14/07/2009 and has the registered number: 06960933. The accounts status is FULL and accounts are next due on 30/09/2024.
STEVEN EAGELL SOUTH HERTS LIMITED was incorporated 14 years ago on 14/07/2009 and has the registered number: 06960933. The accounts status is FULL and accounts are next due on 30/09/2024.
STEVEN EAGELL SOUTH HERTS LIMITED - LONDON
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WAYSIDE SOUTH HERTS LIMITED (until 06/02/2012)
WAYSIDE SOUTH HERTS LIMITED (until 06/02/2012)
WAYSIDE TOYOTA LIMITED (until 14/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN MICHAEL EAGELL | Oct 1965 | British | Director | 2012-01-31 | CURRENT |
GARY MARK SMITH | Jun 1962 | British | Director | 2012-01-31 | CURRENT |
MR GEORGE ROGER OSCROFT | Jan 1947 | British | Director | 2009-07-14 UNTIL 2011-05-12 | RESIGNED |
MR ALUN MORTON JONES | Nov 1952 | British | Director | 2011-05-12 UNTIL 2012-01-31 | RESIGNED |
MARK PHILIP HERBERT | Aug 1967 | British | Director | 2011-05-12 UNTIL 2012-01-31 | RESIGNED |
MR RICHARD JOHN FORMAN | Feb 1955 | British | Director | 2009-07-14 UNTIL 2011-05-12 | RESIGNED |
MR ANDREW FRANCIS DICK | Dec 1954 | British | Director | 2009-07-14 UNTIL 2011-05-12 | RESIGNED |
MR ANDREW FRANCIS DICK | Dec 1954 | British | Director | 2011-05-12 UNTIL 2011-12-31 | RESIGNED |
RICHARD JAMES MACNAMARA | Secretary | 2011-05-12 UNTIL 2012-01-31 | RESIGNED | ||
MR CLIVE GEAR | Dec 1950 | British | Secretary | 2009-07-14 UNTIL 2011-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Steven Eagell Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-30 | 31-12-2022 | -195,679 equity |
ACCOUNTS - Final Accounts | 2021-08-24 | 31-12-2020 | -195,679 equity |