About

Registered Number: 03139128
Date of Incorporation: 13/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire, HP20 1DQ

 

Based in Buckinghamshire, Eamont Holdings Ltd was established in 1995, it has a status of "Active". Scott, David Beveridge, Scott, David Beveridge, Robinson, Jane Elizabeth, Gibson, Sara, Shirley, Peter Carl, Stepniewski, Richard are listed as directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, David Beveridge 31 January 2001 - 1
GIBSON, Sara 01 May 2001 30 September 2003 1
SHIRLEY, Peter Carl 20 January 2006 27 March 2007 1
STEPNIEWSKI, Richard 09 October 2009 20 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, David Beveridge 31 July 2012 - 1
ROBINSON, Jane Elizabeth 13 December 1995 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AP03 - Appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 20 September 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 15 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 13 January 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
395 - Particulars of a mortgage or charge 11 January 2001
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 24 August 1998
RESOLUTIONS - N/A 01 October 1997
RESOLUTIONS - N/A 01 October 1997
RESOLUTIONS - N/A 01 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 21 July 1997
225 - Change of Accounting Reference Date 28 January 1997
363s - Annual Return 07 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1996
288 - N/A 16 January 1996
395 - Particulars of a mortgage or charge 10 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
288 - N/A 20 December 1995
NEWINC - New incorporation documents 13 December 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 January 2001 Fully Satisfied

N/A

Guarantee & debenture 21 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.