Company Information for EASTERN AUTOMATICS LIMITED
42 THOROLD STREET, BOSTON, LINCOLNSHIRE, PE21 6PH,
|
Company Registration Number
05510136 Private Limited Company
Active |
| Company Name | |
|---|---|
| EASTERN AUTOMATICS LIMITED | |
| Legal Registered Office | |
| 42 THOROLD STREET BOSTON LINCOLNSHIRE PE21 6PH Other companies in PE21 | |
| Company Number | 05510136 | |
|---|---|---|
| Company ID Number | 05510136 | |
| Date formed | 2005-07-15 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 28/03/2025 | |
| Account next due | 28/12/2026 | |
| Latest return | 01/03/2016 | |
| Return next due | 29/03/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB188197944 |
| Last Datalog update: | 2026-01-06 20:04:42 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
Eastern Automatics Inc. | 140 Industrial Boulevard Unit #1 Napanee Ontario K7R 3Y9 | Dissolved | Company formed on the 2017-12-06 |
| Officer | Role | Date Appointed |
|---|---|---|
ANTHONY JAMES JORDAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LEE SHARP |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COBRA AUTOMATICS LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 28/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 28/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
| AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES | |
| AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
| AA | 30/03/16 TOTAL EXEMPTION SMALL | |
| AA | 30/03/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
| LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
| AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
| AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
| LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE SHARP | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
| AA01 | Previous accounting period shortened from 31/08/12 TO 31/03/12 | |
| AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
| AR01 | 15/07/11 FULL LIST | |
| AR01 | 15/07/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JORDAN / 15/07/2010 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
| 363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
| 363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
| 88(2)R | AD 15/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
| 287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2014-04-01 |
| Proposal to Strike Off | 2013-07-16 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.23 | 9 |
| MortgagesNumMortOutstanding | 0.87 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities
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 EASTERN AUTOMATICS LIMITED
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as EASTERN AUTOMATICS LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | EASTERN AUTOMATICS LIMITED | Event Date | 2014-04-01 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | EASTERN AUTOMATICS LIMITED | Event Date | 2013-07-16 |
| 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. |