EEL PIE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

EEL PIE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993465

Incorporation date

23/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon08/12/2025
Cessation of Henry Woolner Gastall as a person with significant control on 2025-03-28
dot icon08/12/2025
Change of details for Miss Lucy Gastall as a person with significant control on 2025-03-28
dot icon28/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon14/07/2023
Change of details for Mr Henry Woolner Gastall as a person with significant control on 2022-03-31
dot icon12/07/2023
Notification of Lucy Gastall as a person with significant control on 2022-03-31
dot icon12/07/2023
Cessation of Britannia Enterprise Centre Limited as a person with significant control on 2022-03-31
dot icon20/12/2022
Purchase of own shares.
dot icon20/12/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon08/12/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/11/2022
Change of share class name or designation
dot icon08/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon21/12/2021
Change of details for Britannia Enterprise Centre Limited as a person with significant control on 2021-09-22
dot icon13/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/03/2021
Cessation of Henry Woolner Gastall as a person with significant control on 2021-02-26
dot icon19/03/2021
Appointment of Miss Lucy Gastall as a director on 2021-02-26
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon20/03/2020
Change of details for Mr Henry Woolner Gastall as a person with significant control on 2020-03-01
dot icon19/03/2020
Registered office address changed from 93 Bohemia Road St Leonards East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Henry Woolner Gastall on 2020-03-01
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon27/11/2018
Cessation of Britannia Enterprise Centre Ltd as a person with significant control on 2016-04-06
dot icon27/11/2018
Director's details changed for Mr Henry Woolner Gastall on 2018-11-05
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon28/11/2017
Notification of Britannia Enterprise Centre Limited as a person with significant control on 2016-04-06
dot icon28/11/2017
Notification of Henry Woolner Gastall as a person with significant control on 2016-04-06
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon26/09/2014
Previous accounting period extended from 2013-12-31 to 2014-05-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Samantha Gastall as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 23/11/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 23/11/07; full list of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 23/11/06; full list of members
dot icon20/12/2005
Return made up to 23/11/05; full list of members
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
New secretary appointed
dot icon22/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 23/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 23/11/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 23/11/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 23/11/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 23/11/00; full list of members
dot icon23/05/2000
Return made up to 23/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
Full accounts made up to 1997-12-31
dot icon07/12/1998
Return made up to 23/11/98; no change of members
dot icon29/12/1997
Registered office changed on 29/12/97 from: c/o messr saunders & co 39 dover street,mayfair london greater london W1X 3RB
dot icon01/12/1997
Return made up to 23/11/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Full accounts made up to 1995-12-31
dot icon16/06/1997
Registered office changed on 16/06/97 from: 3 loom lane radlett hertfordshire WD7 8AA
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
New secretary appointed
dot icon31/05/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Auditor's resignation
dot icon03/12/1996
Return made up to 23/11/96; no change of members
dot icon02/01/1996
Return made up to 23/11/95; full list of members
dot icon28/02/1995
Ad 24/02/95--------- £ si 69999@1=69999 £ ic 2/70001
dot icon28/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Accounting reference date notified as 31/12
dot icon30/11/1994
Secretary resigned
dot icon23/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.86K
-
0.00
-
-
2022
2
28.64K
-
0.00
-
-
2023
2
72.12K
-
0.00
-
-
2023
2
72.12K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

72.12K £Ascended151.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bastian, Nicholas Paul
Director
23/11/1994 - 14/04/1997
28
Gastall, Lucy
Director
26/02/2021 - Present
5
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
23/11/1994 - 23/11/1994
7613
Gastall, Henry Woolner
Director
23/11/1994 - Present
4
Gastall, Samantha
Secretary
22/11/2005 - 23/11/2011
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 EEL PIE SECURITIES LIMITED

EEL PIE SECURITIES LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EEL PIE SECURITIES LIMITED?

toggle

EEL PIE SECURITIES LIMITED is currently Active. It was registered on 23/11/1994 .

Where is EEL PIE SECURITIES LIMITED located?

toggle

EEL PIE SECURITIES LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does EEL PIE SECURITIES LIMITED do?

toggle

EEL PIE SECURITIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does EEL PIE SECURITIES LIMITED have?

toggle

EEL PIE SECURITIES LIMITED had 2 employees in 2023.

What is the latest filing for EEL PIE SECURITIES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.