EASTWOOD LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025912

Incorporation date

25/09/1991

Size

Small

Contacts

Registered address

Registered address

137 Shore Road, Newtownabbey, Antrim BT37 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1991)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/12/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Registered office address changed from 541 Saintfield Road Carryduff Belfast BT8 8ES to 137 Shore Road Newtownabbey Antrim BT37 9SY on 2021-09-14
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Registration of charge NI0259120011, created on 2015-12-01
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon13/05/2015
Satisfaction of charge 9 in full
dot icon18/02/2015
Satisfaction of charge 1 in full
dot icon18/02/2015
Satisfaction of charge 6 in full
dot icon18/02/2015
Satisfaction of charge 7 in full
dot icon18/02/2015
Satisfaction of charge 8 in full
dot icon05/01/2015
Registration of charge NI0259120010, created on 2014-12-19
dot icon27/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2012-09-25 with full list of shareholders
dot icon06/11/2012
Accounts for a small company made up to 2011-12-31
dot icon14/08/2012
Resolutions
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon02/12/2011
Accounts for a small company made up to 2010-12-31
dot icon14/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/10/2010
Director's details changed for Johnny Eastwood on 2010-09-25
dot icon25/10/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2008-09-25 with full list of shareholders
dot icon26/05/2010
Annual return made up to 2007-09-25 with full list of shareholders
dot icon12/02/2010
Accounts for a medium company made up to 2008-12-31
dot icon29/01/2009
31/12/07 annual accts
dot icon23/11/2007
31/12/06 annual accts
dot icon11/04/2007
Particulars of a mortgage charge
dot icon11/04/2007
Particulars of a mortgage charge
dot icon20/02/2007
25/09/03 annual return shuttle
dot icon20/02/2007
25/09/04 annual return shuttle
dot icon20/02/2007
25/09/05 annual return shuttle
dot icon20/02/2007
25/09/06 annual return shuttle
dot icon03/10/2006
31/12/05 annual accts
dot icon03/01/2006
31/12/04 annual accts
dot icon18/01/2005
31/12/03 annual accts
dot icon18/11/2004
Particulars of a mortgage charge
dot icon11/11/2004
Mortgage satisfaction
dot icon10/01/2004
25/09/02 annual return shuttle
dot icon08/01/2004
25/09/98 annual return shuttle
dot icon08/01/2004
25/09/00 annual return shuttle
dot icon08/01/2004
25/09/01 annual return shuttle
dot icon04/06/2003
31/12/02 annual accts
dot icon09/01/2003
31/12/01 annual accts
dot icon19/11/2001
31/12/00 annual accts
dot icon05/06/2000
31/12/99 annual accts
dot icon21/11/1999
25/09/99 annual return shuttle
dot icon20/09/1999
31/12/98 annual accts
dot icon03/11/1998
31/12/97 annual accts
dot icon02/07/1998
25/09/97 annual return shuttle
dot icon03/04/1998
Change of dirs/sec
dot icon31/03/1998
Change of dirs/sec
dot icon23/03/1998
Change of dirs/sec
dot icon22/09/1997
31/12/96 annual accts
dot icon23/12/1996
31/12/95 annual accts
dot icon02/12/1996
25/09/96 annual return shuttle
dot icon05/01/1996
25/09/95 annual return shuttle
dot icon02/11/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Particulars of a mortgage charge
dot icon27/10/1994
25/09/94 annual return shuttle
dot icon27/10/1994
Change of dirs/sec
dot icon20/10/1994
31/12/93 annual accts
dot icon09/09/1994
Change in sit reg add
dot icon04/10/1993
25/09/93 annual return shuttle
dot icon12/08/1993
31/12/92 annual accts
dot icon30/10/1992
Change of ARD during arp
dot icon30/10/1992
25/09/92 annual return form
dot icon08/07/1992
Particulars of a mortgage charge
dot icon08/07/1992
Particulars of a mortgage charge
dot icon03/10/1991
Change of dirs/sec
dot icon25/09/1991
Incorporation
dot icon25/09/1991
Pars re dirs/sit reg off
dot icon25/09/1991
Decln complnce reg new co
dot icon25/09/1991
Memorandum
dot icon25/09/1991
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
314.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EASTWOOD LIMITED

EASTWOOD LIMITED is an(a) Active company incorporated on 25/09/1991 with the registered office located at 137 Shore Road, Newtownabbey, Antrim BT37 9SY. 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 EASTWOOD LIMITED?

toggle

EASTWOOD LIMITED is currently Active. It was registered on 25/09/1991 .

Where is EASTWOOD LIMITED located?

toggle

EASTWOOD LIMITED is registered at 137 Shore Road, Newtownabbey, Antrim BT37 9SY.

What does EASTWOOD LIMITED do?

toggle

EASTWOOD LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for EASTWOOD LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.