EAT AT LIMITED

Register to unlock more data on OkredoRegister

EAT AT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114742

Incorporation date

27/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2000)
dot icon02/02/2026
Cessation of Loucas Partali as a person with significant control on 2026-02-02
dot icon02/02/2026
Notification of Loucas Partali as a person with significant control on 2026-02-02
dot icon02/02/2026
Cessation of Loucas Partali as a person with significant control on 2026-02-02
dot icon26/01/2026
Notification of Loucas Partali as a person with significant control on 2025-01-15
dot icon27/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/11/2024
Micro company accounts made up to 2023-11-30
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon05/09/2023
Registered office address changed from 101 Bridgnorth Road Wollaston Stourbridge DY8 3NY England to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2023-09-05
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon21/07/2020
Registered office address changed from First Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 101 Bridgnorth Road Wollaston Stourbridge DY8 3NY on 2020-07-21
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon29/07/2019
Registered office address changed from 101 Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3NY to First Floor Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 2019-07-29
dot icon25/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Loucas Kourouyianni on 2015-06-10
dot icon06/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon13/01/2011
Director's details changed for Loucas Partali on 2010-01-01
dot icon13/01/2011
Director's details changed for Mr Loucas Kourouyianni on 2010-09-15
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon30/12/2009
Director's details changed for Loucas Partali on 2009-12-30
dot icon30/12/2009
Director's details changed for Lucas Gabriel on 2009-12-30
dot icon30/12/2009
Director's details changed for Loucas Kourouyianni on 2009-12-30
dot icon22/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 27/11/08; full list of members
dot icon07/01/2009
Appointment terminated director george makry
dot icon05/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/02/2008
Return made up to 27/11/07; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/01/2007
Return made up to 27/11/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon11/01/2006
Return made up to 27/11/05; full list of members
dot icon31/10/2005
New director appointed
dot icon25/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 27/11/04; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon17/06/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 27/11/03; full list of members
dot icon13/04/2004
New director appointed
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/01/2003
Return made up to 27/11/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/12/2001
Ad 30/09/01--------- £ si 99@1
dot icon07/12/2001
Return made up to 27/11/01; full list of members
dot icon06/12/2000
Registered office changed on 06/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New secretary appointed;new director appointed
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon27/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+19.64 % *

* during past year

Cash in Bank

£94,984.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.56K
-
0.00
79.39K
-
2022
4
333.77K
-
0.00
94.98K
-
2022
4
333.77K
-
0.00
94.98K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

333.77K £Ascended1.38K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.98K £Ascended19.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
27/11/2000 - 27/11/2000
3396
Partali, Loucas
Director
27/11/2000 - Present
11
Makry, George Pantelis
Director
01/11/2004 - 17/09/2008
20
Makry, Loucas
Director
01/01/2004 - 01/11/2004
-
Partali, Loucas
Secretary
27/11/2000 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EAT AT LIMITED

EAT AT LIMITED is an(a) Active company incorporated on 27/11/2000 with the registered office located at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EAT AT LIMITED?

toggle

EAT AT LIMITED is currently Active. It was registered on 27/11/2000 .

Where is EAT AT LIMITED located?

toggle

EAT AT LIMITED is registered at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD.

What does EAT AT LIMITED do?

toggle

EAT AT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EAT AT LIMITED have?

toggle

EAT AT LIMITED had 4 employees in 2022.

What is the latest filing for EAT AT LIMITED?

toggle

The latest filing was on 02/02/2026: Cessation of Loucas Partali as a person with significant control on 2026-02-02.