You are here: bizstats.co.uk > a-z index > E list > EO list

Eoth Limited ALFRETON


Founded in 2011, Eoth, classified under reg no. 07607956 is an active company. Currently registered at Equip Wimsey Way DE55 4LS, Alfreton the company has been in the business for 13 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 4th October 2011 Eoth Limited is no longer carrying the name Ensco 853.

The firm has 7 directors, namely Jonathan F., Robert M. and Karen J. and others. Of them, Matthew G. has been with the company the longest, being appointed on 29 September 2011 and Jonathan F. has been with the company for the least time - from 18 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eoth Limited Address / Contact

Office Address Equip Wimsey Way
Office Address2 Somercotes
Town Alfreton
Post code DE55 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07607956
Date of Incorporation Mon, 18th Apr 2011
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jonathan F.

Position: Director

Appointed: 18 January 2024

Robert M.

Position: Director

Appointed: 13 June 2022

Karen J.

Position: Director

Appointed: 24 September 2020

Matthew B.

Position: Director

Appointed: 24 September 2020

Timothy F.

Position: Director

Appointed: 18 April 2017

Jules H.

Position: Director

Appointed: 20 August 2015

Matthew G.

Position: Director

Appointed: 29 September 2011

Edward W.

Position: Director

Appointed: 25 March 2021

Resigned: 24 November 2022

James E.

Position: Director

Appointed: 24 September 2020

Resigned: 16 November 2022

Frederick B.

Position: Director

Appointed: 11 June 2018

Resigned: 25 March 2021

Tim J.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2018

Giles P.

Position: Director

Appointed: 20 August 2015

Resigned: 02 October 2020

Andrew S.

Position: Director

Appointed: 20 August 2015

Resigned: 01 July 2022

Andrew S.

Position: Secretary

Appointed: 20 August 2015

Resigned: 01 July 2022

Neil M.

Position: Director

Appointed: 07 March 2013

Resigned: 15 September 2020

Peter B.

Position: Director

Appointed: 28 May 2012

Resigned: 15 April 2013

Ryan B.

Position: Secretary

Appointed: 30 November 2011

Resigned: 22 August 2015

David U.

Position: Director

Appointed: 24 October 2011

Resigned: 14 February 2012

Ryan B.

Position: Director

Appointed: 24 October 2011

Resigned: 22 August 2015

Thomas C.

Position: Director

Appointed: 24 October 2011

Resigned: 25 September 2013

Christopher H.

Position: Director

Appointed: 29 September 2011

Resigned: 18 January 2019

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 18 April 2011

Resigned: 30 November 2011

Michael W.

Position: Director

Appointed: 18 April 2011

Resigned: 29 September 2011

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 18 April 2011

Resigned: 29 September 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Matthew G. This PSC and has 50,01-75% shares.

Matthew G.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Company previous names

Ensco 853 October 4, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
New director was appointed on 18th January 2024
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements