Company Information for EAGLE AUTOMATION SYSTEMS LIMITED
UNIT 5 NEW HOUSE FARM VICARAGE LANE, NORTH WEALD, EPPING, CM16 6AP,
|
Company Registration Number
03307848
Private Limited Company
Active |
Company Name | |
---|---|
EAGLE AUTOMATION SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 5 NEW HOUSE FARM VICARAGE LANE NORTH WEALD EPPING CM16 6AP Other companies in CM16 | |
Company Number | 03307848 | |
---|---|---|
Company ID Number | 03307848 | |
Date formed | 1997-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB688403307 |
Last Datalog update: | 2024-03-06 09:42:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL ASHBY |
||
DAVID MICHAEL ASHBY |
||
GREGOR JONATHAN TEMPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANN ASHBY |
Director | ||
BRIAN ROGER DENNIS |
Director | ||
MICHAEL DAVID ASHBY |
Company Secretary | ||
MICHAEL DAVID ASHBY |
Director | ||
VALERIE HYLTON |
Company Secretary | ||
PETER MALCOLM PHILIP HYLTON |
Director | ||
CLIFFORD ANTHONY MILLER |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RANKIN ROBERT GOALEN | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB | ||
Change of details for Mr David Michael Ashby as a person with significant control on 2024-01-05 | ||
Change of details for Mr David Michael Ashby as a person with significant control on 2024-01-05 | ||
Director's details changed for Mr Gregor Jonathan Temple on 2024-01-05 | ||
Director's details changed for David Michael Ashby on 2024-01-05 | ||
SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL ASHBY on 2024-01-05 | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Unit 2 New House Farm Vicarage Lane North Weald Essex CM16 6AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for David Michael Ashby on 2018-12-16 | |
PSC04 | Change of details for Mr David Michael Ashby as a person with significant control on 2018-12-16 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for David Michael Ashby on 2016-04-06 | |
PSC04 | Change of details for Mr David Michael Ashby as a person with significant control on 2016-04-06 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 826 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 11 Queens Road Brentwood Essex CM14 4HE | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 826 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 826 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 826 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ASHBY | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 15 SPRINGHILL ROAD SAFFRON WALDEN ESSEX CB11 4AH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 15 SPRINGHILL ROAD, SAFFRON WALDEN, ESSEX, CB11 4AH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN ASHBY / 19/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL ASHBY on 2012-11-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 19/11/2012 | |
AR01 | 14/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GREGOR JONATHAN TEMPLE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DENNIS | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANN ASHBY | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 14/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHBY | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED DAVID MICHAEL ASHBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROGER DENNIS / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHBY / 14/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ASHBY | |
SH06 | 24/02/10 STATEMENT OF CAPITAL GBP 1076 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MULBERRY HOUSE ASKETT BUCKS HP27 9LT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MULBERRY HOUSE, ASKETT, BUCKS HP27 9LT | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: UNIT NW2 CENTRAL HOUSE HIGH STREET ONGAR ESSEX CM5 9AA | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: UNIT NW2 CENTRAL HOUSE, HIGH STREET, ONGAR, ESSEX CM5 9AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 2000/1402 23/04/04 £ SR 598@1=598 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/08/97--------- £ SI 1000@1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE AUTOMATION SYSTEMS LIMITED
EAGLE AUTOMATION SYSTEMS LIMITED owns 1 domain names.
eagleautomation.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
EQUIPMENT - MAINTENANCE |
Epping Forest District Council | |
|
EQUIPMENT - MAINTENANCE |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR > STR. WRK/REP GENRAL CONTRCTOR |
London Borough of Newham | |
|
CONTRACT PAYMENTS - EXTERNAL > |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
STR. WRK/REP GENRAL CONTRCTOR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
56074911 | Twine, cordage, ropes and cables, of polyethylene or polypropylene, plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m" (excl. binder or baler twine) | |||
56074911 | Twine, cordage, ropes and cables, of polyethylene or polypropylene, plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m" (excl. binder or baler twine) | |||
56074911 | Twine, cordage, ropes and cables, of polyethylene or polypropylene, plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics, with a linear density of > 50.000 decitex "5 g/m" (excl. binder or baler twine) | |||
56075090 | Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides) | |||
56075090 | Twine, cordage, ropes and cables, of synthetic fibres, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. polyethylene, polypropylene, polyesters, nylon or other polyamides) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |