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

Eocg (eastern Oswestry Community Group) CABIN LANE


Founded in 2002, Eocg (eastern Oswestry Community Group), classified under reg no. 04542353 is an active company. Currently registered at Eastern Oswestry Community SY11 2LQ, Cabin Lane the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Claire M., Zoe A. and Graham J. and others. In addition one secretary - Kerry D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eocg (eastern Oswestry Community Group) Address / Contact

Office Address Eastern Oswestry Community
Office Address2 Centre
Town Cabin Lane
Post code SY11 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04542353
Date of Incorporation Mon, 23rd Sep 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Claire M.

Position: Director

Appointed: 25 October 2022

Zoe A.

Position: Director

Appointed: 29 May 2021

Graham J.

Position: Director

Appointed: 28 May 2021

Kerry D.

Position: Secretary

Appointed: 12 March 2018

Kerry D.

Position: Director

Appointed: 01 October 2017

Kim O.

Position: Director

Appointed: 01 October 2017

Resigned: 28 May 2021

Claire A.

Position: Director

Appointed: 01 October 2017

Resigned: 25 October 2022

Sufu M.

Position: Director

Appointed: 27 June 2009

Resigned: 01 October 2017

Margaret D.

Position: Director

Appointed: 10 December 2007

Resigned: 01 October 2017

Howard M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 12 March 2018

John F.

Position: Director

Appointed: 01 October 2007

Resigned: 14 September 2015

Roy L.

Position: Director

Appointed: 16 February 2004

Resigned: 15 January 2015

Alan S.

Position: Director

Appointed: 28 July 2003

Resigned: 25 January 2016

John E.

Position: Director

Appointed: 23 September 2002

Resigned: 19 September 2005

David D.

Position: Secretary

Appointed: 23 September 2002

Resigned: 01 October 2007

David D.

Position: Director

Appointed: 23 September 2002

Resigned: 01 October 2007

Moira L.

Position: Director

Appointed: 23 September 2002

Resigned: 11 March 2018

Donald G.

Position: Director

Appointed: 23 September 2002

Resigned: 01 October 2017

Gordon H.

Position: Director

Appointed: 23 September 2002

Resigned: 29 March 2004

Christopher R.

Position: Director

Appointed: 23 September 2002

Resigned: 16 February 2004

June M.

Position: Director

Appointed: 23 September 2002

Resigned: 28 April 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Moira L. The abovementioned PSC has significiant influence or control over this company,.

Moira L.

Notified on 23 September 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets13 6968 48112 6815 7838 4477 8269 536
Net Assets Liabilities244 719226 169238 591222 703219 775220 134211 325
Other
Average Number Employees During Period  33322
Creditors1 4211 101240    
Fixed Assets230 784226 169226 169216 939211 328212 308201 789
Net Current Assets Liabilities13 93510 89712 4415 7838 4477 8269 536
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6603 517     
Provisions For Liabilities Balance Sheet Subtotal 10 8971919   
Total Assets Less Current Liabilities244 719237 066238 610222 722219 775220 134211 325

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search

Advertisements