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

Eia Partnership Limited CANTERBURY


Eia Partnership started in year 2007 as Private Limited Company with registration number 06442512. The Eia Partnership company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

The firm has 5 directors, namely Nicholas B., Sabreen E. and Zena C. and others. Of them, Mohamed E. has been with the company the longest, being appointed on 3 December 2007 and Nicholas B. has been with the company for the least time - from 1 September 2019. As of 30 April 2024, there were 2 ex directors - Rita F., Allan B. and others listed below. There were no ex secretaries.

Eia Partnership Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442512
Date of Incorporation Mon, 3rd Dec 2007
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Nicholas B.

Position: Director

Appointed: 01 September 2019

Sabreen E.

Position: Director

Appointed: 29 July 2008

Zena C.

Position: Director

Appointed: 29 July 2008

Michael T.

Position: Director

Appointed: 29 July 2008

Mohamed E.

Position: Director

Appointed: 03 December 2007

Rita F.

Position: Director

Appointed: 01 April 2017

Resigned: 12 December 2022

Allan B.

Position: Director

Appointed: 29 July 2008

Resigned: 30 March 2017

Ruskin House Company Services Limited

Position: Corporate Secretary

Appointed: 03 December 2007

Resigned: 05 October 2011

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we discovered, there is Nicholas B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael T. This PSC and has 25-50% voting rights. The third one is M.s.m. Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Nicholas B.

Notified on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: 25-50% voting rights

M.S.M. Holdings Limited

Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03580807
Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control: 25-50% voting rights

Sabreen E.

Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control: 25-50% voting rights

Zena E.

Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control: 25-50% voting rights

Allan B.

Notified on 3 December 2016
Ceased on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312022-08-312023-12-31
Balance Sheet
Cash Bank On Hand6842123123
Net Assets Liabilities97 04249 2062 513-3 343
Other
Amounts Owed To Group Undertakings Participating Interests52 34699 518137 790143 646
Creditors54 026101 836139 710145 566
Investments151 000151 000142 100-9 000
Investments Fixed Assets151 000151 000142 100142 100
Investments In Group Undertakings151 000151 000142 100142 100
Net Current Assets Liabilities-53 958-101 794-139 587-145 443
Other Creditors1 6802 3181 9201 920
Total Assets Less Current Liabilities97 04249 2062 513-3 343

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2021/04/01 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements