Active
Company Information for EOC SPV LIMITED
CITY COLLEGE NORWICH, IPSWICH ROAD, NORWICH, NR2 2LJ,
|
Company Registration Number
08850415
Private Limited Company
Active |
Company Name | ||
---|---|---|
EOC SPV LIMITED | ||
Legal Registered Office | ||
CITY COLLEGE NORWICH IPSWICH ROAD NORWICH NR2 2LJ Other companies in NR9 | ||
Previous Names | ||
|
Company Number | 08850415 | |
---|---|---|
Company ID Number | 08850415 | |
Date formed | 2014-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-06 08:50:31 |
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 |
---|---|---|
ROBERT LESLIE FELTWELL |
||
CHRISTOPHER HUGH NIX |
||
DAVID NUNN |
||
GRANT PILCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK HENLEY |
Director | ||
MICHAEL JOHN WHATMOOR GAMBLE |
Director | ||
JAMES HUNTER |
Director | ||
BENJAMIN BURGESS TURNER |
Director | ||
ANNE FIONA PANELLA |
Company Secretary | ||
CHRISTINA MARY SADLER |
Director | ||
CHRISTINA SADLER |
Company Secretary | ||
DAVID LAWRENCE |
Director | ||
MICHAEL RICHARD BUTLER |
Director | ||
GREGORY STEPHEN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENTLEY COMMUNITY SHOP CIC | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
EOC ENTERPRISES LTD | Director | 2012-11-23 | CURRENT | 1994-03-14 | Active | |
OTLEY COLLEGE ENTERPRISES LIMITED | Director | 2008-10-22 | CURRENT | 1993-03-19 | Dissolved 2015-04-07 | |
BLS ENTERPRISES LIMITED | Director | 2001-05-23 | CURRENT | 2000-11-16 | Dissolved 2016-05-24 | |
EOC ENTERPRISES LTD | Director | 2014-12-03 | CURRENT | 1994-03-14 | Active | |
TRINITY PARK EVENTS LIMITED | Director | 2011-05-16 | CURRENT | 1997-06-09 | Active | |
SUFFOLK AGRICULTURAL ASSOCIATION | Director | 1999-12-06 | CURRENT | 1983-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ALAN GARY PEASE | ||
APPOINTMENT TERMINATED, DIRECTOR VIVIEN ANNE GILLESPIE | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORRIENNE PEASGOOD | |
FULL ACCOUNTS MADE UP TO 31/07/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH NIX | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN COLBOURNE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM Easton Hall Hall Lane Easton Norwich Norfolk NR9 5DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES | |
AP03 | Appointment of Jodie Louise Mitchell as company secretary on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COBY | |
TM02 | Termination of appointment of Rachel Robson on 2020-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN MARK PENDLINGTON | |
AP03 | Appointment of Mrs Rachel Robson as company secretary on 2018-09-19 | |
AP01 | DIRECTOR APPOINTED MRS JANE VICTORIA PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE FELTWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HENLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAMBLE | |
TM02 | Termination of appointment of Anne Fiona Panella on 2016-06-29 | |
CH01 | Director's details changed for Mr David Henley on 2016-05-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HUGH NIX | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID HENLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY SADLER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES HUNTER | |
AP01 | DIRECTOR APPOINTED MR BEN TURNER | |
AP01 | DIRECTOR APPOINTED MR GRANT PILCHER | |
AP01 | DIRECTOR APPOINTED MR DAVID NUNN | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA MARY SADLER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WHATMOOR GAMBLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA SADLER | |
AP01 | DIRECTOR APPOINTED MR ROBERT FELTWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE | |
AP03 | SECRETARY APPOINTED MRS ANNE FIONA PANELLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG SMITH | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED EASTON LANDOWNERS CONSORTIUM JOINT VENTURE LTD CERTIFICATE ISSUED ON 09/04/14 | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/07/2014 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as EOC SPV LIMITED are:
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. |