EAH COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

EAH COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08907171

Incorporation date

21/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon07/10/2025
Satisfaction of charge 089071710002 in full
dot icon07/10/2025
Satisfaction of charge 089071710001 in full
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Cessation of Graham Colin Morris as a person with significant control on 2024-02-22
dot icon23/10/2024
Notification of East Anglian Holdings Limited as a person with significant control on 2024-02-22
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon18/01/2024
Termination of appointment of Robert Nuttall as a director on 2023-12-13
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon26/01/2023
Termination of appointment of Mark Anthony Wilson as a director on 2022-12-30
dot icon26/01/2023
Cessation of East Anglian Holdings Limited as a person with significant control on 2022-12-30
dot icon26/01/2023
Notification of Graham Colin Morris as a person with significant control on 2022-12-30
dot icon11/01/2023
Termination of appointment of Scott Stephen Williams as a director on 2022-12-30
dot icon11/01/2023
Director's details changed for Mr Robert Nuttall on 2022-12-19
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.87K
-
0.00
-
-
2022
0
3.43K
-
0.00
-
-
2022
0
3.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.43K £Descended-75.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowdry, John Jeremy Arthur
Director
21/02/2014 - 21/02/2014
1759
Nuttall, Robert
Director
21/02/2014 - 13/12/2023
76
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
21/02/2014 - 21/02/2014
1151
Wilson, Mark Anthony
Director
20/02/2014 - 29/12/2022
40
Morris, Graham Colin
Director
21/02/2014 - Present
94

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAH COMMERCIAL LIMITED

EAH COMMERCIAL LIMITED is an(a) Active company incorporated on 21/02/2014 with the registered office located at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAH COMMERCIAL LIMITED?

toggle

EAH COMMERCIAL LIMITED is currently Active. It was registered on 21/02/2014 .

Where is EAH COMMERCIAL LIMITED located?

toggle

EAH COMMERCIAL LIMITED is registered at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG.

What does EAH COMMERCIAL LIMITED do?

toggle

EAH COMMERCIAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EAH COMMERCIAL LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with updates.