East Boldre Ltd (reg no 14163552) is a private limited company established on 2022-06-10. The company is located at Suite 3D Epos House, Heage Road, Ripley DE5 3GH. East Boldre Ltd is operating under SIC code: 82920 - "packaging activities".
Company details
Name
East Boldre Ltd
Number
14163552
Date of Incorporation:
Friday 10th June 2022
End of financial year:
30 June
Address:
Suite 3D Epos House, Heage Road, Ripley, DE5 3GH
SIC code:
82920 - Packaging activities
As for the 1 managing director that can be found in the aforementioned firm, we can name: Jennilyn D. (in the company from 03 August 2022). The Companies House reports 2 persons of significant control, namely: Jennilyn D. has over 3/4 of shares, Jade H. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
23,898
Total Assets Less Current Liabilities
39
People with significant control
Jennilyn D.
3 August 2022
Nature of control:
75,01-100% shares
Jade H.
10 June 2022 - 3 August 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Micro company accounts made up to 5th April 2023
filed on: 14th, March 2024
| accounts
Free Download
(6 pages)
Download filing
(AA) Micro company accounts made up to 5th April 2023
filed on: 14th, March 2024
| accounts
Free Download
(6 pages)
(AA01) Previous accounting period shortened to 5th April 2023
filed on: 4th, January 2024
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 9th June 2023
filed on: 9th, June 2023
| confirmation statement
Free Download
(4 pages)
(AP01) New director was appointed on 3rd August 2022
filed on: 10th, February 2023
| officers
Free Download
(2 pages)
(TM01) 3rd August 2022 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 3rd August 2022
filed on: 7th, December 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 3rd August 2022
filed on: 6th, December 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 9th August 2022. New Address: Suite 3D Epos House Heage Road Ripley DE5 3GH. Previous address: 19 South Street Highfields Doncaster DN6 7JN England
filed on: 9th, August 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 10th, June 2022
| incorporation