EALES SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

EALES SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06777233

Incorporation date

19/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

14 Catherine Close, Pilgrims Hatch, Brentwood CM15 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/09/2025
Registered office address changed from Unit 9 Patch Park Farm Ongar Road Romford Essex RM4 1AA England to 14 Catherine Close Pilgrims Hatch Brentwood CM15 9RJ on 2025-09-19
dot icon02/05/2025
Director's details changed for Mr Stephen James Charles Eales on 2025-05-01
dot icon02/05/2025
Secretary's details changed for Mrs Jennifer Eales on 2025-05-01
dot icon01/05/2025
Registered office address changed from C/O Red Fish Accountancy Limited Unit 2, Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN United Kingdom to Unit 9 Patch Park Farm Ongar Road Romford Essex RM4 1AA on 2025-05-01
dot icon01/05/2025
Change of details for Mr Stephen James Charles Eales as a person with significant control on 2025-05-01
dot icon29/04/2025
Registered office address changed from 147 Station Road London E4 6AG to C/O Red Fish Accountancy Limited Unit 2, Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN on 2025-04-29
dot icon02/04/2025
Change of details for Mr Stephen James Charles Eales as a person with significant control on 2020-05-29
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon21/03/2024
Change of details for Mr Stephen James Charles Eales as a person with significant control on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Stephen James Charles Eales on 2024-03-21
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon21/03/2023
Second filing of Confirmation Statement dated 2020-09-05
dot icon20/03/2023
Notification of Jennifer Christine Eales as a person with significant control on 2020-05-29
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon28/09/2020
Cessation of Nicholas Victor George Eales as a person with significant control on 2020-09-01
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Nicholas Victor George Eales as a director on 2020-05-29
dot icon13/09/2019
Change of details for Mr Nicholas Eales as a person with significant control on 2019-09-13
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Director's details changed for Mr Stephen James Charles Eales on 2013-09-26
dot icon26/09/2013
Director's details changed for Mr Nicholas Victor George Eales on 2013-09-26
dot icon26/09/2013
Registered office address changed from C/O Jennifer Eales 11 Fanshawe Crescent Hornchurch Essex RM11 2DD United Kingdom on 2013-09-26
dot icon26/09/2013
Secretary's details changed for Mrs Jennifer Eales on 2013-09-26
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Registered office address changed from Millennium Business Centre Humber Road London NW2 6DW on 2011-06-28
dot icon04/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon18/01/2011
Compulsory strike-off action has been discontinued
dot icon17/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Nicholas Victor George Eales on 2010-01-11
dot icon11/01/2010
Director's details changed for Stephen James Charles Eales on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Jenny Eales on 2010-01-11
dot icon20/05/2009
Registered office changed on 20/05/2009 from millennium house humber trading estate humber road london NW2 6DW
dot icon20/05/2009
Secretary appointed jenny eales
dot icon20/05/2009
Director appointed nicholas victor george eales
dot icon20/05/2009
Director appointed stephen james charles eales
dot icon23/12/2008
Registered office changed on 23/12/2008 from the studio st nicholas close elstree herts WD6 3EW
dot icon22/12/2008
Appointment terminated director graham cowan
dot icon22/12/2008
Appointment terminated secretary qa registrars LIMITED
dot icon19/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

8
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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
13
185.00
-
0.00
-
-
2022
8
6.31K
-
0.00
-
-
2022
8
6.31K
-
0.00
-
-

Employees

2022

Employees

8 Descended-38 % *

Net Assets(GBP)

6.31K £Ascended3.31K % *

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
Eales, Stephen James Charles
Director
19/12/2008 - Present
2
Eales, Jennifer
Secretary
19/12/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EALES SHUTTERS LIMITED

EALES SHUTTERS LIMITED is an(a) Active company incorporated on 19/12/2008 with the registered office located at 14 Catherine Close, Pilgrims Hatch, Brentwood CM15 9RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EALES SHUTTERS LIMITED?

toggle

EALES SHUTTERS LIMITED is currently Active. It was registered on 19/12/2008 .

Where is EALES SHUTTERS LIMITED located?

toggle

EALES SHUTTERS LIMITED is registered at 14 Catherine Close, Pilgrims Hatch, Brentwood CM15 9RJ.

What does EALES SHUTTERS LIMITED do?

toggle

EALES SHUTTERS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does EALES SHUTTERS LIMITED have?

toggle

EALES SHUTTERS LIMITED had 8 employees in 2022.

What is the latest filing for EALES SHUTTERS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with no updates.