Active
Company Information for EASTBURN PINE LIMITED
UNIT 6 EASTBURN MILLS, MAIN ROAD, EASTBURN, KEIGHLEY, WEST YORKSHIRE, BD20 7SJ,
|
Company Registration Number
04023635
Private Limited Company
Active |
Company Name | |
---|---|
EASTBURN PINE LIMITED | |
Legal Registered Office | |
UNIT 6 EASTBURN MILLS MAIN ROAD, EASTBURN KEIGHLEY WEST YORKSHIRE BD20 7SJ Other companies in BD20 | |
Company Number | 04023635 | |
---|---|---|
Company ID Number | 04023635 | |
Date formed | 2000-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB606853727 |
Last Datalog update: | 2024-03-06 23:09:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ANNE BYRNE |
||
SARAH ANNE BYRNE |
||
SIMON BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 24/11/22 STATEMENT OF CAPITAL GBP 100.00 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN HARRIS | |
SH03 | Purchase of own shares | |
Termination of appointment of Sarah Anne Byrne on 2022-04-08 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE BYRNE | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE | ||
CESSATION OF SARAH ANNE BYRNE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON BYRNE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CALVERT | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM STARKEY | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CALVERT | |
PSC07 | CESSATION OF SARAH ANNE BYRNE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE BYRNE | |
TM02 | Termination of appointment of Sarah Anne Byrne on 2022-04-08 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-08 GBP 88 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040236350001 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Byrne as a person with significant control on 2019-08-02 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM CALVERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE BYRNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BYRNE | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BYRNE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BYRNE / 01/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH ANNE BYRNE on 2010-05-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/03 FROM: GREENFIELD JOINERY WORKS MAIN ROAD KEIGHLEY WEST YORKSHIRE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/02 FROM: UNIT 6 EASTBURN MILLS EASTBURN KEIGHLEY WEST YORKSHIRE BD20 7SJ | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 9 THE FOLD LOTHERSDALE KEIGHLEY WEST YORKSHIRE BD20 8HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/05/02--------- £ SI 98@1=98 £ IC 1/99 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTBURN PINE LIMITED
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as EASTBURN PINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73239200 | Table, kitchen or other household articles, and parts thereof, of cast iron, enamelled (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
94034090 | Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units) | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
94034090 | Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
97060000 | Antiques of > 100 years old |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |