Eastonville Traders Limited

DataGardener
live
Unknown

Eastonville Traders Limited

ni017280Private Limited With Share Capital

C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, BT39DT
Incorporated

28/02/1984

Company Age

42 years

Directors

1

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Eastonville Traders Limited (ni017280) is a private limited with share capital incorporated on 28/02/1984 (42 years old) and registered in belfast, BT39DT. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 28/02/1984
BT39DT

Financial Overview

Total Assets

£0

Liabilities

£16.02M

Net Assets

£-16.02M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

110

Registered

8

Outstanding

2

Part Satisfied

100

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:20-05-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:07-05-2024
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date28/10/2025
Latest Accounts31/12/2024

Trading Addresses

11 London Road, Derby, Derbyshire, DE12QW
Scottish Provident Building, 1St Floor Room 111-115, Belfast, BT16JB
C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, Bt3 9Dt, BT39DTRegistered
Scottish Provident Building, 1St Floor Room 111-115, Belfast, BT16JB
C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, Bt3 9Dt, BT39DTRegistered

Contact

02890437959
mace.ie
C/O Norlin Ventures Limited, Inn, Queens Road, Belfast, BT39DT