EYNSHAM GROUP LIMITED - STANTON HARCOURT ROAD EYNSHAM
Company Profile | Company Filings |
Overview
EYNSHAM GROUP LIMITED is a Private Limited Company from STANTON HARCOURT ROAD EYNSHAM and has the status: Active.
EYNSHAM GROUP LIMITED was incorporated 22 years ago on 11/09/2001 and has the registered number: 04285074. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EYNSHAM GROUP LIMITED was incorporated 22 years ago on 11/09/2001 and has the registered number: 04285074. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EYNSHAM GROUP LIMITED - STANTON HARCOURT ROAD EYNSHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 HORACE HOUSE
STANTON HARCOURT ROAD EYNSHAM
WITNEY OXFORDSHIRE
OX29 4TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY PATRICK MICHAEL MCCARTAN | May 1962 | British | Director | 2001-09-11 | CURRENT |
MR BARRY MATTHEWS | Feb 1966 | British | Director | 2017-06-01 | CURRENT |
MR SIMON JAMES KEEGAN | Dec 1970 | British | Director | 2017-06-01 | CURRENT |
MR DILLON SCOTT RAYNER | Jun 1964 | British | Director | 2011-04-01 UNTIL 2015-07-31 | RESIGNED |
MR TOM MULVANEY | Sep 1957 | British | Director | 2001-11-27 UNTIL 2011-09-30 | RESIGNED |
MR MICHAEL ANDREW JAMES | Mar 1963 | British | Director | 2001-09-11 UNTIL 2022-04-05 | RESIGNED |
MRS MARY ELIZABETH JAMES | Feb 1955 | British | Director | 2011-04-01 UNTIL 2015-07-31 | RESIGNED |
MISS JACQUELINE CLARE HALL | May 1957 | British | Director | 2002-10-31 UNTIL 2016-12-31 | RESIGNED |
MR GARY PATRICK MICHAEL MCCARTAN | May 1962 | British | Secretary | 2001-09-11 UNTIL 2002-10-31 | RESIGNED |
MISS JACQUELINE CLARE HALL | May 1957 | British | Secretary | 2002-10-31 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Barry Matthews | 2022-04-01 - 2023-09-13 | 2/1966 | Ownership of shares 25 to 50 percent | |
Mr Simon James Keegan | 2022-04-01 - 2023-09-13 | 12/1970 | Ownership of shares 25 to 50 percent | |
Mr Gary Patrick Michael Mccartan | 2016-04-06 - 2022-04-12 | 5/1962 | Ownership of shares 25 to 50 percent | |
Mr Michael Andrew James | 2016-04-06 - 2022-04-05 | 3/1963 | Ownership of shares 25 to 50 percent | |
Eynsham Fenestration Holdings Limited | 2016-04-06 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-04 | 31-03-2023 | 10,058 Cash 815,370 equity |
ACCOUNTS - Final Accounts preparation | 2022-11-22 | 31-03-2022 | 32,636 Cash 935,277 equity |
ACCOUNTS - Final Accounts preparation | 2021-08-27 | 31-03-2021 | 93,230 Cash 921,152 equity |
ACCOUNTS - Final Accounts preparation | 2020-09-17 | 31-03-2020 | 118,060 Cash 897,078 equity |