About

Registered Number: 07304610
Date of Incorporation: 05/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Units 2-3 Birchall Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7TP,

 

Eos Engineering Nw Ltd was setup in 2010, it's status at Companies House is "Active". There are 2 directors listed as Meredith, Joanne Kelly, Meredith, Martin Peter for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Joanne Kelly 05 July 2010 - 1
MEREDITH, Martin Peter 05 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 May 2016
AD01 - Change of registered office address 22 March 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 15 May 2012
AA01 - Change of accounting reference date 12 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 10 June 2011
AA01 - Change of accounting reference date 03 May 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AD01 - Change of registered office address 04 November 2010
NEWINC - New incorporation documents 05 July 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 March 2011 Outstanding

N/A

Debenture 25 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.