Eyles Construction Limited

DataGardener
in liquidation
Micro

Eyles Construction Limited

03096638Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

30/08/1995

Company Age

30 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Eyles Construction Limited (03096638) is a private limited with share capital incorporated on 30/08/1995 (30 years old) and registered in kent, TN11EE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/08/1995
TN11EE

Financial Overview

Total Assets

£308.8K

Liabilities

£248.4K

Net Assets

£60.4K

Cash

£55.4K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:20-08-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Change Sail Address Company With New Address
Category:Address
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Termination Secretary Company With Name
Category:Officers
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2010
Legacy
Category:Annual Return
Date:17-09-2009
Legacy
Category:Address
Date:17-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Mortgage
Date:05-12-2008
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Mortgage
Date:21-11-2008
Legacy
Category:Annual Return
Date:26-09-2008
Legacy
Category:Officers
Date:26-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2008
Legacy
Category:Annual Return
Date:14-09-2007
Legacy
Category:Mortgage
Date:31-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2007
Legacy
Category:Annual Return
Date:19-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2006
Legacy
Category:Mortgage
Date:06-01-2006
Legacy
Category:Mortgage
Date:21-12-2005
Legacy
Category:Annual Return
Date:05-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2005
Legacy
Category:Annual Return
Date:05-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2004
Legacy
Category:Capital
Date:10-06-2004
Legacy
Category:Annual Return
Date:24-09-2003
Legacy
Category:Address
Date:15-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2003
Legacy
Category:Annual Return
Date:02-09-2002
Legacy
Category:Mortgage
Date:24-08-2002
Legacy
Category:Mortgage
Date:29-05-2002
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2002
Legacy
Category:Mortgage
Date:17-10-2001
Legacy
Category:Annual Return
Date:03-09-2001
Legacy
Category:Officers
Date:21-08-2001
Legacy
Category:Officers
Date:21-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2000
Legacy
Category:Annual Return
Date:01-09-2000
Legacy
Category:Officers
Date:19-04-2000
Legacy
Category:Officers
Date:10-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2000
Legacy
Category:Annual Return
Date:25-08-1999
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-1998
Legacy
Category:Annual Return
Date:25-08-1998
Legacy
Category:Mortgage
Date:08-06-1998
Legacy
Category:Mortgage
Date:08-06-1998
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-1997
Legacy
Category:Annual Return
Date:10-09-1997
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1996
Legacy
Category:Annual Return
Date:27-08-1996
Legacy
Category:Capital
Date:18-09-1995
Legacy
Category:Officers
Date:05-09-1995
Legacy
Category:Officers
Date:05-09-1995
Legacy
Category:Officers
Date:05-09-1995
Legacy
Category:Officers
Date:05-09-1995
Legacy
Category:Officers
Date:05-09-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date30/06/2016
Latest Accounts30/09/2015

Trading Addresses

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered
Unit 5 Laundry Road, Minster, Ramsgate, Kent, CT124HY

Contact

eylesbwk.co.uk
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE