EOS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

EOS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059665

Incorporation date

28/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 The Orb Albion Street, Birmingham, West Midlands B1 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Change of details for Mr Peter Leach as a person with significant control on 2025-11-02
dot icon10/12/2025
Director's details changed for Mr Thomas Goodman on 2025-11-02
dot icon27/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Director's details changed for Ms Lynne Marie Leach on 2024-04-18
dot icon19/04/2024
Director's details changed for Mr Peter Lawrence Leach on 2024-04-18
dot icon19/04/2024
Change of details for Ms Lynne Marie Leach as a person with significant control on 2024-04-18
dot icon19/04/2024
Change of details for Mr Peter Leach as a person with significant control on 2024-04-18
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Change of share class name or designation
dot icon23/02/2023
Sub-division of shares on 2023-02-20
dot icon23/02/2023
Change of share class name or designation
dot icon23/02/2023
Change of share class name or designation
dot icon23/02/2023
Sub-division of shares on 2023-02-20
dot icon23/02/2023
Change of share class name or designation
dot icon23/02/2023
Change of share class name or designation
dot icon23/02/2023
Sub-division of shares on 2023-02-20
dot icon23/02/2023
Sub-division of shares on 2023-01-03
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Appointment of Mr Thomas Goodman as a director on 2022-08-01
dot icon04/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Change of details for Mr Peter Leach as a person with significant control on 2018-11-13
dot icon14/11/2018
Director's details changed for Mr Peter Lawrence Leach on 2018-11-13
dot icon14/11/2018
Change of details for Mrs Lynne Marie Leach as a person with significant control on 2018-11-13
dot icon14/11/2018
Director's details changed for Mrs Lynne Marie Leach on 2018-11-13
dot icon07/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon06/11/2018
Satisfaction of charge 070596650003 in full
dot icon09/08/2018
Change of details for Ms Lynne Marie Hawkesworth as a person with significant control on 2018-07-11
dot icon09/08/2018
Director's details changed for Ms Lynne Marie Hawkesworth on 2018-07-11
dot icon21/12/2017
Director's details changed for Ms Lynne Marie Hawkesworth on 2017-12-21
dot icon21/12/2017
Change of details for Mrs Lynne Marie Hawkesworth as a person with significant control on 2017-12-21
dot icon21/12/2017
Director's details changed for Mr Peter Lawrence Leach on 2017-12-21
dot icon21/12/2017
Change of details for Mr Peter Leach as a person with significant control on 2017-12-21
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon03/11/2017
Change of details for Mr Peter Leach as a person with significant control on 2017-03-01
dot icon20/03/2017
Registration of charge 070596650003, created on 2017-03-20
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon02/11/2016
Director's details changed for Ms Lynne Marie Hawkesworth on 2016-10-01
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Director's details changed for Lynne Marie Maynard on 2016-08-16
dot icon02/02/2016
Director's details changed for Peter Lawrence Leach on 2016-02-02
dot icon02/02/2016
Director's details changed for Lynne Marie Maynard on 2016-02-02
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 15 the Orb Albion Street Birmingham West Midlands B1 3ED on 2015-01-12
dot icon10/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon13/10/2014
Director's details changed for Lynne Marie Maynard on 2014-10-06
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon12/06/2013
Satisfaction of charge 2 in full
dot icon12/06/2013
Satisfaction of charge 1 in full
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Change of share class name or designation
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/08/2010
Particulars of variation of rights attached to shares
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon25/08/2010
Resolutions
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Appointment of Peter Leach as a director
dot icon07/01/2010
Resolutions
dot icon06/11/2009
Termination of appointment of Peter Leach as a director
dot icon28/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon+3.93 % *

* during past year

Cash in Bank

£843,854.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
468.30K
-
0.00
266.41K
-
2022
5
622.10K
-
0.00
811.92K
-
2023
7
750.90K
-
0.00
843.85K
-
2023
7
750.90K
-
0.00
843.85K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

750.90K £Ascended20.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

843.85K £Ascended3.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Thomas
Director
01/08/2022 - Present
-
Leach, Lynne Marie
Director
28/10/2009 - Present
5
Leach, Peter Lawrence
Director
28/02/2010 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EOS INTERIORS LIMITED

EOS INTERIORS LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at 15 The Orb Albion Street, Birmingham, West Midlands B1 3ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EOS INTERIORS LIMITED?

toggle

EOS INTERIORS LIMITED is currently Active. It was registered on 28/10/2009 .

Where is EOS INTERIORS LIMITED located?

toggle

EOS INTERIORS LIMITED is registered at 15 The Orb Albion Street, Birmingham, West Midlands B1 3ED.

What does EOS INTERIORS LIMITED do?

toggle

EOS INTERIORS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does EOS INTERIORS LIMITED have?

toggle

EOS INTERIORS LIMITED had 7 employees in 2023.

What is the latest filing for EOS INTERIORS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.