Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E O D CONTRACTS LIMITED
Company Information for

E O D CONTRACTS LIMITED

26-28 KEMPTON ROAD, KEYTEC 7 BUSINESS PARK, PERSHORE, WORCESTERSHIRE, WR10 2TA,
Company Registration Number
04483560
Private Limited Company
Active

Company Overview

About E O D Contracts Ltd
E O D CONTRACTS LIMITED was founded on 2002-07-11 and has its registered office in Pershore. The organisation's status is listed as "Active". E O D Contracts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
E O D CONTRACTS LIMITED
 
Legal Registered Office
26-28 KEMPTON ROAD
KEYTEC 7 BUSINESS PARK
PERSHORE
WORCESTERSHIRE
WR10 2TA
Other companies in CV8
 
Filing Information
Company Number 04483560
Company ID Number 04483560
Date formed 2002-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB345365786  
Last Datalog update: 2023-11-06 13:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E O D CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E O D CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JACKSON
Company Secretary 2013-11-28
RAYMOND WILLIAM APTED
Director 2012-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES JONES
Company Secretary 2012-01-04 2013-11-28
JAIME JANET ROSE JONES
Company Secretary 2002-07-11 2012-01-04
KENNETH DEAN JONES
Director 2002-07-11 2012-01-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-11 2002-07-11
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-11 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND WILLIAM APTED PHAROS OSEC LIMITED Director 2014-10-23 CURRENT 2009-05-13 Active - Proposal to Strike off
RAYMOND WILLIAM APTED OSEC LTD Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
RAYMOND WILLIAM APTED PHAROS SPECIALIST RECRUITMENT LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2016-10-11
RAYMOND WILLIAM APTED PHAROS CYBER SECURITY LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-05-12
RAYMOND WILLIAM APTED PHAROS GENERATOR SERVICES LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
RAYMOND WILLIAM APTED APTED HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
RAYMOND WILLIAM APTED PHAROS EOD LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
RAYMOND WILLIAM APTED PHAROS REDCO LIMITED Director 2006-09-12 CURRENT 1983-02-21 Dissolved 2016-10-11
RAYMOND WILLIAM APTED PHAROS PLATARG LIMITED Director 2006-03-23 CURRENT 2006-01-11 Active
RAYMOND WILLIAM APTED PHAROS GEAR TECHNOLOGY LIMITED Director 2004-07-05 CURRENT 2004-03-09 Active
RAYMOND WILLIAM APTED PHAROS S & R LIMITED Director 2004-07-05 CURRENT 2004-03-09 Active
RAYMOND WILLIAM APTED PHAROS BTS LIMITED Director 2004-07-05 CURRENT 2004-03-09 Active
RAYMOND WILLIAM APTED PHAROS FIELD ENGINEERING SERVICES LIMITED Director 2004-03-09 CURRENT 2003-08-18 Active
RAYMOND WILLIAM APTED PHAROS BUILDING SERVICES LIMITED Director 2002-03-18 CURRENT 2002-03-12 Active
RAYMOND WILLIAM APTED FLORIDA VILLA EXPERIENCE LIMITED Director 2002-02-25 CURRENT 2002-01-21 Dissolved 2016-04-05
RAYMOND WILLIAM APTED PHAROS GROUP LIMITED Director 1999-08-10 CURRENT 1999-06-25 Active
RAYMOND WILLIAM APTED GEAR TECHNOLOGY LIMITED Director 1997-10-02 CURRENT 1956-08-29 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-22Unaudited abridged accounts made up to 2023-03-31
2023-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-08-24Unaudited abridged accounts made up to 2022-03-31
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-09-06PSC07CESSATION OF JANE MERYL APTED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06PSC02Notification of Apted Group Ltd as a person with significant control on 2020-03-31
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-11-26AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044835600002
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044835600003
2020-05-11AP03Appointment of Mr Mark Andrew Smith as company secretary on 2020-05-01
2020-05-07TM02Termination of appointment of Stephen Jackson on 2020-05-01
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 45000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044835600003
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 45000
2015-07-23AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-05AP03Appointment of Mr Stephen Jackson as company secretary
2013-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER JONES
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044835600002
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-11CH01Director's details changed for Mr Raymond William Apted on 2013-07-11
2013-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM 228 Lythalls Lane Foleshill Coventry Warwickshire CV6 6GF United Kingdom
2012-07-13AR0111/07/12 ANNUAL RETURN FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/12 FROM Unit C12 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2012-01-25AP03Appointment of Christopher James Jones as company secretary
2012-01-20AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM APTED
2012-01-20AA01Current accounting period extended from 31/07/12 TO 30/09/12
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/12 FROM Unit 8 Victory Park Trident Close Rochester Kent ME2 4ER United Kingdom
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY JAIME JONES
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES
2011-11-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-27AR0111/07/11 FULL LIST
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0111/07/10 FULL LIST
2009-09-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 21/05/2009
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / JAIME JONES / 21/05/2009
2008-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-10RES04GBP NC 1000/45000 30/07/2008
2008-10-10123NC INC ALREADY ADJUSTED 30/07/08
2008-10-1088(2)AD 30/07/08 GBP SI 44999@1=44999 GBP IC 1/45000
2008-09-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2008-07-17288cSECRETARY'S CHANGE OF PARTICULARS / JAIME JONES / 30/06/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 30/06/2008
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 30/06/2008
2008-05-08AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-15363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-15288cSECRETARY'S PARTICULARS CHANGED
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-11363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-09-05363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-28288cSECRETARY'S PARTICULARS CHANGED
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-26288cSECRETARY'S PARTICULARS CHANGED
2003-01-20288bSECRETARY RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E O D CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E O D CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding BANK OF SCOTLAND PLC
2013-09-27 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2005-10-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E O D CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of E O D CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E O D CONTRACTS LIMITED
Trademarks
We have not found any records of E O D CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E O D CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as E O D CONTRACTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where E O D CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E O D CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E O D CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.