About

Registered Number: 05510136
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 42 Thorold Street, Boston, Lincolnshire, PE21 6PH

 

Based in Lincolnshire, Eastern Automatics Ltd was registered on 15 July 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Jordan, Anthony James, Sharp, Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Anthony James 15 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Lee 15 July 2005 16 February 2014 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 14 March 2019
AA01 - Change of accounting reference date 19 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 22 December 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AA - Annual Accounts 23 April 2014
AAMD - Amended Accounts 23 April 2014
AAMD - Amended Accounts 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 17 July 2013
AR01 - Annual Return 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 05 July 2012
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 August 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 06 August 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.