Company NameEagle Fencing & Landscapes Limited
DirectorsAndrew Eagle and Daniel David Eagle
Company StatusActive
Company Number03385853
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NameEagle Fencing Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Andrew Eagle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleFencing & Landscaping
Country of ResidenceUnited Kingdom
Correspondence AddressDays Farm
Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary NameDeborah Eagle
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDays Farm
Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Director NameDaniel David Eagle
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDays Farm
Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.eaglefencing.co.uk

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Andrew David Eagle
99.00%
Ordinary
1 at £1Deborah Eagle
1.00%
Ordinary

Financials

Year2014
Net Worth£38,890
Cash£37,665
Current Liabilities£164,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

14 September 2006Delivered on: 20 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
18 July 2018Notification of Andrew Eagle as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Director's details changed for Andrew Eagle on 12 June 2010 (2 pages)
1 September 2010Director's details changed for Daniel David Eagle on 12 June 2010 (2 pages)
1 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Daniel David Eagle on 12 June 2010 (2 pages)
1 September 2010Director's details changed for Andrew Eagle on 12 June 2010 (2 pages)
1 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Return made up to 12/06/09; full list of members (4 pages)
3 September 2009Return made up to 12/06/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 November 2008Return made up to 12/06/08; full list of members (4 pages)
3 November 2008Return made up to 12/06/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Return made up to 12/06/07; full list of members (2 pages)
16 October 2007Return made up to 12/06/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
20 September 2006Particulars of mortgage/charge (7 pages)
9 August 2006Return made up to 12/06/06; full list of members (7 pages)
9 August 2006Return made up to 12/06/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 September 2005Company name changed eagle fencing contractors limite d\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed eagle fencing contractors limite d\certificate issued on 01/09/05 (2 pages)
16 August 2005Return made up to 12/06/05; full list of members (3 pages)
16 August 2005Return made up to 12/06/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Return made up to 12/06/04; full list of members (7 pages)
16 August 2004Return made up to 12/06/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
23 September 2003Return made up to 12/06/03; full list of members (6 pages)
23 September 2003Return made up to 12/06/03; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 12/06/02; full list of members (6 pages)
11 July 2002Return made up to 12/06/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
20 August 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
20 August 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
13 August 2001Return made up to 12/06/01; full list of members (6 pages)
13 August 2001Return made up to 12/06/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 November 1999 (9 pages)
4 January 2001Full accounts made up to 30 November 1999 (9 pages)
15 August 2000Return made up to 12/06/00; full list of members (6 pages)
15 August 2000Return made up to 12/06/00; full list of members (6 pages)
20 July 1999Return made up to 12/06/99; no change of members (4 pages)
20 July 1999Return made up to 12/06/99; no change of members (4 pages)
13 April 1999Full accounts made up to 30 November 1998 (11 pages)
13 April 1999Full accounts made up to 30 November 1998 (11 pages)
24 April 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
24 April 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
23 September 1997Ad 14/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Ad 14/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (20 pages)
12 June 1997Incorporation (20 pages)