Earle Group Limited

DataGardener
in liquidation
Micro

Earle Group Limited

10811081Private Limited With Share Capital

C/O Euxton Tile Supplies, 137 Wigan Road, Chorley, PR76JH
Incorporated

09/06/2017

Company Age

8 years

Directors

4

Employees

4

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

Earle Group Limited (10811081) is a private limited with share capital incorporated on 09/06/2017 (8 years old) and registered in chorley, PR76JH. The company operates under SIC code 46760 - wholesale of other intermediate products.

Private Limited With Share Capital
SIC: 46760
Micro
Incorporated 09/06/2017
PR76JH
4 employees

Financial Overview

Total Assets

£8.15M

Liabilities

£7.90M

Net Assets

£244.9K

Cash

£268

Key Metrics

4

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

44
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2022
Capital Alter Shares Subdivision
Category:Capital
Date:09-03-2022
Memorandum Articles
Category:Incorporation
Date:05-10-2021
Resolution
Category:Resolution
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Incorporation Company
Category:Incorporation
Date:09-06-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date29/11/2024
Latest Accounts28/02/2024

Trading Addresses

C/O Euxton Tile Supplies, 137 Wigan Road, Chorley, Pr7 6Jh, PR76JHRegistered

Related Companies

1

Contact

01257273111
euxtontiles.co.uk
C/O Euxton Tile Supplies, 137 Wigan Road, Chorley, PR76JH