Company NameEastern European Engineering Limited
DirectorSeamus Anthony Jennings
Company StatusActive
Company Number03918929
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSeamus Anthony Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameAngela Manfredini
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address80/83 Long Lane
London
EC1A 9RL
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2013)
Correspondence AddressPriestfield Farm Henfield
Albourne
West Sussex
BN6 9DE

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Seamus Anthony Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,272
Cash£5,588
Current Liabilities£58,861

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 March 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 February 2018Change of details for Seamus Anthony Jennings as a person with significant control on 29 January 2018 (2 pages)
22 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
22 February 2018Director's details changed for Seamus Anthony Jennings on 29 January 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 October 2016Termination of appointment of Angela Manfredini as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Angela Manfredini as a director on 14 October 2016 (1 page)
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Termination of appointment of Grosvenor Secretary Ltd as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
27 January 2012Secretary's details changed for Grosvenor Secretary Ltd on 30 December 2011 (2 pages)
27 January 2012Secretary's details changed for Grosvenor Secretary Ltd on 30 December 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 July 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page)
5 July 2011Director's details changed for Seamus Anthony Jennings on 22 June 2011 (2 pages)
5 July 2011Secretary's details changed for Grosvenor Secretary Ltd on 22 June 2011 (2 pages)
5 July 2011Director's details changed (2 pages)
5 July 2011Director's details changed (2 pages)
5 July 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 5 July 2011 (1 page)
5 July 2011Director's details changed for Seamus Anthony Jennings on 22 June 2011 (2 pages)
5 July 2011Secretary's details changed for Grosvenor Secretary Ltd on 22 June 2011 (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Angela Manfredini on 29 January 2010 (2 pages)
17 February 2010Secretary's details changed for Grosvenor Secretary Ltd on 29 January 2010 (2 pages)
17 February 2010Director's details changed for Angela Manfredini on 29 January 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Seamus Anthony Jennings on 29 January 2010 (2 pages)
17 February 2010Secretary's details changed for Grosvenor Secretary Ltd on 29 January 2010 (2 pages)
17 February 2010Director's details changed for Seamus Anthony Jennings on 29 January 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2007Return made up to 29/01/07; full list of members (2 pages)
19 June 2007Return made up to 29/01/07; full list of members (2 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
4 September 2006Registered office changed on 04/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
13 April 2006Return made up to 29/01/06; full list of members (7 pages)
13 April 2006Return made up to 29/01/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 May 2005Return made up to 29/01/05; full list of members (7 pages)
3 May 2005Return made up to 29/01/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
30 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 February 2003Return made up to 29/01/03; full list of members (8 pages)
19 February 2003Return made up to 29/01/03; full list of members (8 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 February 2002Return made up to 29/01/02; full list of members (6 pages)
8 February 2002Return made up to 29/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 May 2001Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
29 May 2001Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
12 March 2001Return made up to 03/02/01; full list of members (6 pages)
12 March 2001Return made up to 03/02/01; full list of members (6 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 152-160 city road london EC1V 2NX (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 152-160 city road london EC1V 2NX (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (10 pages)
3 February 2000Incorporation (10 pages)