About

Registered Number: 04994847
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Anteon House, Newark Road, Peterborough, PE1 5FL

 

Founded in 2003, Eagle Foods Ltd have registered office in Peterborough, it has a status of "Active". We do not know the number of employees at this business. There are 3 directors listed as Ali, Basharat, Ali, Makhtar, Ayoub, Ibrar for Eagle Foods Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Makhtar 15 December 2003 - 1
AYOUB, Ibrar 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Basharat 15 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 13 September 2019
MR01 - N/A 25 January 2019
MR01 - N/A 25 January 2019
MR01 - N/A 20 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 January 2017
SH01 - Return of Allotment of shares 17 October 2016
RESOLUTIONS - N/A 07 October 2016
CC04 - Statement of companies objects 07 October 2016
SH08 - Notice of name or other designation of class of shares 06 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 January 2016
MR04 - N/A 20 July 2015
MR04 - N/A 20 July 2015
MR04 - N/A 20 July 2015
AA - Annual Accounts 14 July 2015
MR01 - N/A 09 July 2015
MR01 - N/A 09 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR01 - N/A 25 June 2015
MR04 - N/A 06 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 July 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 13 April 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 20 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
363s - Annual Return 17 December 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
395 - Particulars of a mortgage or charge 18 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

Legal charge 27 March 2013 Fully Satisfied

N/A

Legal charge 09 November 2007 Fully Satisfied

N/A

Legal charge 12 May 2005 Fully Satisfied

N/A

Debenture 12 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.