EAGLE GUARDS LIMITED

Register to unlock more data on OkredoRegister

EAGLE GUARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05343868

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-11-15
dot icon12/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon15/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon11/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Statement of affairs
dot icon29/11/2022
Appointment of a voluntary liquidator
dot icon29/11/2022
Registered office address changed from Unit 9 Advance House Business Mews Central Road Harlow Essex CM20 2st England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-11-29
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/06/2018
Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to Unit 9 Advance House Business Mews Central Road Harlow Essex CM20 2st on 2018-06-20
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon06/10/2017
Director's details changed for Mr Johnson Thambiri on 2015-03-10
dot icon17/01/2017
Registration of charge 053438680001, created on 2017-01-16
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon26/09/2014
Termination of appointment of Catherine Thambiri as a director on 2014-09-15
dot icon24/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/06/2012
Registered office address changed from Harlow Business Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2012-06-21
dot icon21/06/2012
Appointment of Mrs Catherine Nduku Thambiri as a director
dot icon21/06/2012
Termination of appointment of Catherine Thambiri as a secretary
dot icon20/06/2012
Secretary's details changed for Mrs Catherine Nduku Thambiri on 2012-06-20
dot icon20/06/2012
Director's details changed for Mr Johnson Thambiri on 2012-06-20
dot icon20/06/2012
Director's details changed for Mr John Thambiri on 2012-06-20
dot icon18/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for John Thambiri on 2010-08-01
dot icon11/01/2011
Secretary's details changed for Catherine Nduku Thambiri on 2010-08-01
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/05/2009
Registered office changed on 18/05/2009 from 152 shawbridge harlow essex CM19 4NR
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/09/2007
Total exemption small company accounts made up to 2006-01-31
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
New director appointed
dot icon27/11/2006
Director resigned
dot icon31/07/2006
New director appointed
dot icon26/04/2006
Return made up to 26/01/06; full list of members
dot icon09/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon01/02/2006
Director resigned
dot icon18/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Registered office changed on 16/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon26/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

99
2021
change arrow icon0 % *

* during past year

Cash in Bank

£22,338.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
24/09/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
269.23K
-
0.00
22.34K
-
2021
99
269.23K
-
0.00
22.34K
-

Employees

2021

Employees

99 Ascended- *

Net Assets(GBP)

269.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thambiri, Johnson
Director
22/06/2007 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About EAGLE GUARDS LIMITED

EAGLE GUARDS LIMITED is an(a) Liquidation company incorporated on 26/01/2005 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 99 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE GUARDS LIMITED?

toggle

EAGLE GUARDS LIMITED is currently Liquidation. It was registered on 26/01/2005 .

Where is EAGLE GUARDS LIMITED located?

toggle

EAGLE GUARDS LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does EAGLE GUARDS LIMITED do?

toggle

EAGLE GUARDS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does EAGLE GUARDS LIMITED have?

toggle

EAGLE GUARDS LIMITED had 99 employees in 2021.

What is the latest filing for EAGLE GUARDS LIMITED?

toggle

The latest filing was on 20/01/2026: Liquidators' statement of receipts and payments to 2025-11-15.