EAGLESTAR LIMITED
Dormant Company
EAGLESTAR LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Full company profile for EAGLESTAR LIMITED (05847368), an active company based in Doncaster, England. Incorporated 15 Jun 2006. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chalfen Secretaries Limited | Corporate-secretary | British | Unknown | 15 Jun 2006 | Active |
| Nuala Thornton | Director | British | England | 15 Mar 2024 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Secretaries Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nuala Thornton
British
- Significant Influence Or Control
Mr Steven John Geaney
English
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Miss Donna Claire Gibson
English
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Jonathan Gardner Purdon
Ceased 30 Jun 2016
Chalfen Nominees Limited
Ceased 15 Mar 2024
Alan Charles Rutland
Ceased 30 Jun 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Sept 2025 | Persons With Significant Control | Cessation of Nuala Thornton as a person with significant control on 20 Aug 2025 | |
| 1 Sept 2025 | Persons With Significant Control | Donna Claire Gibson notified as a person with significant control | |
| 1 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 Sept 2025 | Confirmation Statement | Confirmation statement made on 22 Aug 2025 with updates | |
| 1 Sept 2025 | Persons With Significant Control | Steven John Geaney notified as a person with significant control |
Cessation of Nuala Thornton as a person with significant control on 20 Aug 2025
Donna Claire Gibson notified as a person with significant control
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 22 Aug 2025 with updates
Steven John Geaney notified as a person with significant control
Recent Activity
Latest Activity
Cessation of Nuala Thornton as a person with significant control on 20 Aug 2025
7 months ago on 1 Sept 2025
Donna Claire Gibson notified as a person with significant control
7 months ago on 1 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 1 Sept 2025
Confirmation statement made on 22 Aug 2025 with updates
7 months ago on 1 Sept 2025
Steven John Geaney notified as a person with significant control
7 months ago on 1 Sept 2025
