EAGA GROUP LIMITED

Register to unlock more data on OkredoRegister

EAGA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09304466

Incorporation date

11/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 53 Rehoboth Road, Llanelli SA15 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon29/04/2026
Micro company accounts made up to 2025-03-31
dot icon29/04/2026
Registered office address changed from Unit 2 Temple Works Furnace Llanelli SA15 4HT United Kingdom to 53 53 Rehoboth Road Llanelli SA15 5DJ on 2026-04-29
dot icon03/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/02/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon24/01/2022
All of the property or undertaking has been released and no longer forms part of charge 093044660001
dot icon13/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom to Unit 2 Temple Works Furnace Llanelli SA15 4HT on 2021-11-11
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Change of details for Mr Jonathan David Wilshire as a person with significant control on 2021-02-03
dot icon23/02/2021
Director's details changed for Mr Philip James Wilshire on 2021-02-03
dot icon23/02/2021
Director's details changed for Mr Philip James Wilshire on 2021-02-03
dot icon23/02/2021
Director's details changed for Mr Jonathan David Wilshire on 2021-02-03
dot icon23/02/2021
Change of details for Mr Jonathan David Wilshire as a person with significant control on 2021-02-03
dot icon23/02/2021
Notification of Philip James Wilshire as a person with significant control on 2021-02-03
dot icon03/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon14/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon20/01/2020
Resolutions
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/04/2019
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Bellarmine House 14 Upper Church Street Chepstow NP16 5EX on 2019-04-23
dot icon23/04/2019
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow NP16 5EX Wales to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 2019-04-23
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon23/03/2018
Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 2018-03-23
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon05/12/2016
Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to Queens Court 24 Queen Street Manchester M2 5HX on 2016-12-05
dot icon29/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/11/2016
Registration of charge 093044660001, created on 2016-11-01
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Registered office address changed from 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 2016-06-09
dot icon05/01/2016
Termination of appointment of Daniel Royston Jones as a secretary on 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/08/2015
Registered office address changed from 46 Gelli Deg Fforestfach Swansea SA5 4PB Wales to 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF on 2015-08-11
dot icon02/07/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon11/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
17/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
97.00
-
0.00
97.00
-
2022
2
97.00
-
0.00
97.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilshire, Jonathan David
Director
11/11/2014 - Present
26
Wilshire, Philip James
Director
11/11/2014 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 GROUP LIMITED

EAGA GROUP LIMITED is an(a) Active company incorporated on 11/11/2014 with the registered office located at 53 53 Rehoboth Road, Llanelli SA15 5DJ. There are currently 2 active directors 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 GROUP LIMITED?

toggle

EAGA GROUP LIMITED is currently Active. It was registered on 11/11/2014 .

Where is EAGA GROUP LIMITED located?

toggle

EAGA GROUP LIMITED is registered at 53 53 Rehoboth Road, Llanelli SA15 5DJ.

What does EAGA GROUP LIMITED do?

toggle

EAGA GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAGA GROUP LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-03-31.