EAGLE STRUCTURAL LIMITED

Register to unlock more data on OkredoRegister

EAGLE STRUCTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875563

Incorporation date

26/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lordship Road, Great Carlton, Lincolnshire LN11 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon08/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Cessation of Gary Locking as a person with significant control on 2024-09-12
dot icon12/09/2024
Notification of Esl Assets Ltd as a person with significant control on 2024-09-12
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2022
Director's details changed for Mrs Bethany Locking-Sharpe on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon06/12/2021
Director's details changed for Mrs Bethany Locking-Sharpe on 2021-11-25
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon28/11/2017
Cessation of John Frederick Coupland as a person with significant control on 2017-05-05
dot icon28/11/2017
Change of details for Gary Locking as a person with significant control on 2017-05-05
dot icon27/11/2017
Notification of Gary Locking as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of John Coupland as a person with significant control on 2016-04-06
dot icon19/06/2017
Cancellation of shares. Statement of capital on 2017-05-05
dot icon19/06/2017
Purchase of own shares.
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/03/2015
Particulars of variation of rights attached to shares
dot icon04/03/2015
Resolutions
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon08/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon20/11/2014
Appointment of Mrs Bethany Locking-Sharpe as a director on 2014-10-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon18/06/2013
Appointment of Mr Philip John Locking as a director
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/09/2012
Amended accounts made up to 2011-12-31
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed
dot icon27/11/2007
Location of register of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 26/11/06; full list of members
dot icon13/10/2006
Director resigned
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon13/05/2005
Accounts for a small company made up to 2004-12-31
dot icon01/12/2004
Return made up to 26/11/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2003-12-31
dot icon31/12/2003
Return made up to 26/11/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-10-31
dot icon11/03/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon11/03/2003
Registered office changed on 11/03/03 from: the maples theddlethorpe road great carlton louth lincolnshire LN11 8JS
dot icon16/01/2003
Ad 27/11/02--------- £ si 1@1=1 £ ic 11000/11001
dot icon10/01/2003
Memorandum and Articles of Association
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon05/12/2002
Return made up to 26/11/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-10-31
dot icon05/12/2001
Return made up to 26/11/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-10-31
dot icon20/12/2000
Return made up to 26/11/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-10-31
dot icon14/12/1999
Return made up to 26/11/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-10-31
dot icon11/12/1998
Return made up to 26/11/98; no change of members
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
Secretary resigned
dot icon22/04/1998
Accounts for a small company made up to 1997-10-31
dot icon02/01/1998
Return made up to 26/11/97; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1996-10-31
dot icon09/12/1996
Return made up to 26/11/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-10-31
dot icon20/12/1995
Return made up to 26/11/95; no change of members
dot icon31/01/1995
Particulars of mortgage/charge
dot icon29/01/1995
Return made up to 29/11/94; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-10-31
dot icon19/01/1995
Ad 31/10/94--------- £ si 5000@1=5000 £ ic 6000/11000
dot icon20/09/1994
Ad 27/11/93--------- £ si 4998@1=4998 £ ic 1002/6000
dot icon20/09/1994
Ad 04/01/94--------- £ si 1000@1=1000 £ ic 2/1002
dot icon01/08/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1993
Registered office changed on 07/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/11/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
23
731.97K
-
0.00
265.00
-
2022
19
814.56K
-
0.00
14.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locking, Gary
Director
26/11/1993 - Present
2
Locking-Sharpe, Bethany
Director
31/10/2014 - Present
1
Locking, Philip John
Director
10/06/2013 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE STRUCTURAL LIMITED

EAGLE STRUCTURAL LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at Lordship Road, Great Carlton, Lincolnshire LN11 8JS. There are currently 3 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 EAGLE STRUCTURAL LIMITED?

toggle

EAGLE STRUCTURAL LIMITED is currently Active. It was registered on 26/11/1993 .

Where is EAGLE STRUCTURAL LIMITED located?

toggle

EAGLE STRUCTURAL LIMITED is registered at Lordship Road, Great Carlton, Lincolnshire LN11 8JS.

What does EAGLE STRUCTURAL LIMITED do?

toggle

EAGLE STRUCTURAL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for EAGLE STRUCTURAL LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.