Eos Inc. Ltd ROTHERHAM


Eos Inc started in year 2000 as Private Limited Company with registration number 04006353. The Eos Inc company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Rotherham at Advantage House Poplar Way. Postal code: S60 5TR.

The firm has 5 directors, namely Christopher B., Jonathan H. and Andrew B. and others. Of them, Katerina P. has been with the company the longest, being appointed on 1 October 2019 and Christopher B. and Jonathan H. and Andrew B. have been with the company for the least time - from 8 September 2021. 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.

Eos Inc. Ltd Address / Contact

Office Address Advantage House Poplar Way
Office Address2 Catcliffe
Town Rotherham
Post code S60 5TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006353
Date of Incorporation Fri, 2nd Jun 2000
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 08 September 2021

Jonathan H.

Position: Director

Appointed: 08 September 2021

Andrew B.

Position: Director

Appointed: 08 September 2021

Lynda S.

Position: Director

Appointed: 01 November 2020

Katerina P.

Position: Director

Appointed: 01 October 2019

Ian B.

Position: Director

Appointed: 30 June 2019

Resigned: 08 September 2021

Christopher B.

Position: Director

Appointed: 04 November 2016

Resigned: 30 November 2018

Gary O.

Position: Director

Appointed: 04 November 2016

Resigned: 30 November 2018

Andrew K.

Position: Director

Appointed: 19 January 2016

Resigned: 30 June 2019

Michael R.

Position: Director

Appointed: 02 December 2014

Resigned: 29 February 2016

Ian B.

Position: Director

Appointed: 02 December 2014

Resigned: 30 November 2018

Harworth Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 October 2012

Resigned: 08 September 2021

Jeremy R.

Position: Secretary

Appointed: 31 May 2012

Resigned: 15 August 2012

Philip W.

Position: Director

Appointed: 10 October 2011

Resigned: 21 June 2018

Edward P.

Position: Director

Appointed: 03 October 2011

Resigned: 02 December 2014

Richard M.

Position: Director

Appointed: 02 August 2010

Resigned: 31 December 2020

Michael J.

Position: Director

Appointed: 10 December 2007

Resigned: 30 September 2011

David B.

Position: Director

Appointed: 18 September 2007

Resigned: 06 December 2012

Timothy L.

Position: Director

Appointed: 19 February 2007

Resigned: 04 November 2016

Jonathan L.

Position: Director

Appointed: 21 July 2006

Resigned: 15 November 2010

Garold S.

Position: Director

Appointed: 28 November 2005

Resigned: 09 July 2007

Richard C.

Position: Secretary

Appointed: 29 March 2005

Resigned: 31 May 2012

Christopher M.

Position: Director

Appointed: 08 July 2004

Resigned: 17 September 2007

Patrick O.

Position: Director

Appointed: 29 January 2001

Resigned: 28 November 2005

Thomas B.

Position: Director

Appointed: 01 January 2001

Resigned: 08 July 2002

Gordon M.

Position: Director

Appointed: 02 June 2000

Resigned: 01 October 2004

Richard B.

Position: Director

Appointed: 02 June 2000

Resigned: 27 February 2001

Melvin G.

Position: Director

Appointed: 02 June 2000

Resigned: 28 October 2004

Melvin G.

Position: Secretary

Appointed: 02 June 2000

Resigned: 29 March 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Harworth Estates Ltd from Rotherham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harworth Estates Ltd

Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England
Registration number 02173536
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (35 pages)

Company search

Advertisements