About

Registered Number: 06847658
Date of Incorporation: 16/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Leltex House Longley Lane, Sharston, Manchester, M22 4SY

 

Founded in 2009, Eagle Technical Fabrics Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as O'brien, Vincent John, O'brien, Vincent John, Rae, William, Russell, Richard, Holloway, John Joseph, Holloway, Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Vincent John 08 March 2010 - 1
RAE, William 08 March 2010 - 1
RUSSELL, Richard 08 March 2010 - 1
HOLLOWAY, John Joseph 08 March 2010 31 March 2011 1
HOLLOWAY, Stuart 16 March 2009 08 March 2010 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Vincent John 08 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 22 March 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP03 - Appointment of secretary 10 March 2010
AP01 - Appointment of director 10 March 2010
AD01 - Change of registered office address 10 March 2010
AA01 - Change of accounting reference date 10 March 2010
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.