EAGA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EAGA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05557342

Incorporation date

08/09/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crown Building, Scleddau, Fishguard, Pembrokeshire SA65 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon17/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon24/12/2025
Previous accounting period shortened from 2025-03-26 to 2025-03-25
dot icon29/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon26/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-28 to 2020-03-27
dot icon19/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2020
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon06/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon26/10/2017
Secretary's details changed for Mr Evan Daniel Davies on 2017-10-13
dot icon26/10/2017
Director's details changed for Mr Evan Daniel Davies on 2017-10-13
dot icon29/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon10/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon15/05/2015
Termination of appointment of Alison Rose Davies as a director on 2015-05-12
dot icon15/05/2015
Termination of appointment of Graham John Davies as a director on 2015-05-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2013
Compulsory strike-off action has been suspended
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon18/11/2011
Termination of appointment of Annamarie Davies as a director
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon10/09/2010
Director's details changed for Alison Rose Davies on 2009-10-01
dot icon10/09/2010
Director's details changed for Annamarie Elizabeth Davies on 2009-10-01
dot icon10/09/2010
Director's details changed for Graham John Davies on 2009-10-01
dot icon10/09/2010
Director's details changed for Evan Daniel Davies on 2009-10-01
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Registered office address changed from Swn Y Mor, Cilau Llanwnda Goodwick Pembrokeshire SA64 0HF on 2009-12-03
dot icon13/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
Return made up to 08/09/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Particulars of mortgage/charge
dot icon28/12/2007
Return made up to 08/09/07; full list of members
dot icon28/12/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Location of debenture register
dot icon28/12/2007
Location of register of members
dot icon28/12/2007
Registered office changed on 28/12/07 from: 17A west street fishguard SA65 9AL
dot icon05/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/03/2007
Ad 14/09/05--------- £ si 99@1=99
dot icon23/03/2007
Return made up to 08/09/06; full list of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.51K
-
0.00
1.11K
-
2022
1
146.15K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EAGA DEVELOPMENTS LIMITED

EAGA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at Crown Building, Scleddau, Fishguard, Pembrokeshire SA65 9QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGA DEVELOPMENTS LIMITED?

toggle

EAGA DEVELOPMENTS LIMITED is currently Active. It was registered on 08/09/2005 .

Where is EAGA DEVELOPMENTS LIMITED located?

toggle

EAGA DEVELOPMENTS LIMITED is registered at Crown Building, Scleddau, Fishguard, Pembrokeshire SA65 9QY.

What does EAGA DEVELOPMENTS LIMITED do?

toggle

EAGA DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EAGA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Unaudited abridged accounts made up to 2025-03-31.