Company NameE.A. Group (U.K.) Limited
Company StatusActive
Company Number03094251
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Previous NamePerimeter Security (E.A.) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Patrick Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameMr Robert Leslie Munday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR
Secretary NameMr Patrick Doherty
NationalityIrish
StatusCurrent
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameMr David Greenyer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(23 years after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Barber Drive
Cranleigh
GU6 7DG
Director NameMr Christopher James Munday
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(23 years after company formation)
Appointment Duration5 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address29 Dilston Road
Leatherhead
KT22 7NY
Director NameMr David Michael Stott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2018(23 years after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address21 Glen Easton Way Leixlip
Leixlip
County Kildare
Ireland
Director NameMr James Robert Fleming
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Addison Park
Northern Ireland
BT28 2SW
Director NameGillian Cremin
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleProduction Ass.
Correspondence Address18 Silverlawns
Navan
County Meath
Irish
Director NameDonna Vavasour
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleSupervisor
Correspondence Address163 Carnlough Road
Cabra
Dublin 7
Irish
Ireland
Director NameMr Leslie Stewart Murray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address64 Runnells Lane
Thornton
Liverpool
Merseyside
L23 1TR
Director NameMr John Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1995(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Kilwogan Manor
Celbridge
County Kildare
Irish
Director NameEvelyn Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1996(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 14 December 1999)
RoleCompany Director
Correspondence Address3 Castlefield Green
Templeogue
Dublin 16
Irish
Director NameMr Roger Patrick O'Shea
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2018(23 years after company formation)
Appointment Duration1 year (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOldgrange Fontstown
Kilmead
Athy
County Kildare
Ireland
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Contact

Websitewww.ea-group.co.uk
Telephone01372 459536
Telephone regionEsher

Location

Registered AddressUnit 20-21 Bookham Industrial
Park Church Road
Bookham Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Electro Automation Group (Uk) LTD
51.00%
Ordinary
2.5k at £1Mr Robert Leslie Munday
49.00%
Ordinary

Financials

Year2014
Net Worth£1,198,568
Cash£89,428
Current Liabilities£332,601

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

6 December 2006Delivered on: 12 December 2006
Satisfied on: 29 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property units number 20 and 21 bookham industrial park church road great bookham surrey, all buildings structures and fixed plant, insurance, goodwill, moveable plant and equipment,. See the mortgage charge document for full details.
Fully Satisfied
25 June 1996Delivered on: 9 July 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 44 &45 bokham industrial estate church road great bookham and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
7 August 2023Accounts for a small company made up to 31 October 2022 (27 pages)
18 January 2023Change of details for Mr Robert Leslie Munday as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Robert Leslie Munday on 18 January 2023 (2 pages)
16 January 2023Director's details changed for Mr Robert Leslie Munday on 3 January 2023 (2 pages)
16 January 2023Change of details for Mr Robert Leslie Munday as a person with significant control on 3 January 2023 (2 pages)
16 January 2023Change of details for Mr Robert Leslie Munday as a person with significant control on 3 January 2023 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 October 2021 (27 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (27 pages)
14 October 2020Accounts for a small company made up to 31 October 2019 (28 pages)
14 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
30 July 2020Appointment of Mr James Robert Flemming as a director on 12 December 2019 (2 pages)
30 July 2020Director's details changed for Mr James Robert Flemming on 12 December 2019 (2 pages)
1 October 2019Termination of appointment of Roger O'shea as a director on 26 September 2019 (1 page)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (25 pages)
26 September 2018Appointment of Mr Roger O'shea as a director on 13 September 2018 (2 pages)
26 September 2018Appointment of Mr. David Michael Stott as a director on 13 September 2018 (2 pages)
26 September 2018Appointment of Mr. Chris Munday as a director on 13 September 2018 (2 pages)
26 September 2018Appointment of Mr David Greenyer as a director on 13 September 2018 (2 pages)
31 August 2018Cessation of John Walsh as a person with significant control on 13 December 2017 (1 page)
31 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 August 2018Termination of appointment of John Walsh as a director on 13 December 2017 (1 page)
6 August 2018Accounts for a small company made up to 31 October 2017 (25 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (24 pages)
7 August 2017Full accounts made up to 31 October 2016 (24 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(6 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(6 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000
(6 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000
(6 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(6 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 5,000
(6 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (9 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (9 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (9 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (9 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (9 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (9 pages)
5 September 2008Return made up to 22/08/08; full list of members (4 pages)
5 September 2008Return made up to 22/08/08; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
14 September 2007Return made up to 22/08/07; full list of members (7 pages)
14 September 2007Return made up to 22/08/07; full list of members (7 pages)
19 June 2007Accounts for a small company made up to 31 October 2006 (12 pages)
19 June 2007Accounts for a small company made up to 31 October 2006 (12 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 44-45 bookham industrial park church road bookham surrey KT23 3EU (1 page)
26 January 2007Registered office changed on 26/01/07 from: unit 44-45 bookham industrial park church road bookham surrey KT23 3EU (1 page)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
20 September 2006Return made up to 22/08/06; full list of members (7 pages)
20 September 2006Return made up to 22/08/06; full list of members (7 pages)
24 July 2006Accounts for a small company made up to 31 October 2005 (12 pages)
24 July 2006Accounts for a small company made up to 31 October 2005 (12 pages)
20 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (12 pages)
24 August 2005Accounts for a small company made up to 31 October 2004 (12 pages)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 September 2004Return made up to 22/08/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (10 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (10 pages)
9 September 2003Return made up to 22/08/03; full list of members (7 pages)
9 September 2003Return made up to 22/08/03; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 August 2003Company name changed perimeter security (E.A.) limite d\certificate issued on 07/08/03 (2 pages)
7 August 2003Company name changed perimeter security (E.A.) limite d\certificate issued on 07/08/03 (2 pages)
24 September 2002Return made up to 22/08/02; full list of members (7 pages)
24 September 2002Return made up to 22/08/02; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (9 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (9 pages)
12 September 2001Return made up to 22/08/01; full list of members (7 pages)
12 September 2001Return made up to 22/08/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (9 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (9 pages)
22 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
24 August 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
23 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
20 August 1998Return made up to 22/08/98; no change of members (6 pages)
20 August 1998Return made up to 22/08/98; no change of members (6 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1997Return made up to 22/08/97; no change of members (6 pages)
1 September 1997Return made up to 22/08/97; no change of members (6 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
20 September 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 June 1996Ad 22/04/96--------- £ si 122450@1=122450 £ ic 5000/127450 (2 pages)
7 June 1996Ad 22/04/96--------- £ si 122450@1=122450 £ ic 5000/127450 (2 pages)
14 November 1995Ad 01/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 November 1995Registered office changed on 14/11/95 from: unit 38, brookham industrial church road park bookham surrey KT23 3UE (1 page)
14 November 1995Registered office changed on 14/11/95 from: unit 38, brookham industrial church road park bookham surrey KT23 3UE (1 page)
14 November 1995Ad 01/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 October 1995Accounting reference date notified as 31/10 (1 page)
18 October 1995Accounting reference date notified as 31/10 (1 page)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (4 pages)
23 August 1995Incorporation (28 pages)
23 August 1995Incorporation (28 pages)