UKBizDB.co.uk

A14 EAST ANGLIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A14 East Anglia Limited. The company was founded 15 years ago and was given the registration number 06670854. The firm's registered office is in EYE. You can find them at Wilston House Russel's Green, Wilby, Eye, Suffolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:A14 EAST ANGLIA LIMITED
Company Number:06670854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 62030 - Computer facilities management activities
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Wilston House Russel's Green, Wilby, Eye, Suffolk, IP21 5LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilston House, Russels Green Wilby, Eye, IP21 5LX

Director12 August 2008Active
Magpie Cottage, Magpie Green, Wortham, IP22 1RF

Director12 August 2008Active
93, Outwestgate, Bury St Edmunds, IP33 3NX

Director24 September 2008Active
52, Briar Hill, Woolpit, Bury St Edmunds, IP30 9SD

Director24 September 2008Active
1, North Close, Bacton, Stowmarket, IP14 4LT

Director24 September 2008Active
Wilston House, Russel's Green, Wilby, England, IP21 5LX

Director12 August 2008Active
44, St Johns Close, Mildenhall, Suffolk, IP28 7NU

Director24 September 2008Active

People with Significant Control

Mnaging Director Alan James Clay
Notified on:01 August 2016
Status:Active
Date of birth:June 1947
Nationality:English
Country of residence:England
Address:2-10 Carver Way Harlestone Industrial Estate, Carver Way, Harleston, England, IP20 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mrs Ann Elizabeth Clay
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Wilston House, Russel's Green, Eye, IP21 5LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Douglass Clay
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:2-10 Carver Way Harlestone Industrial Estate, Carver Way, Harleston, England, IP20 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Change of name

Certificate change of name company.

Download
2015-11-10Change of name

Change of name notice.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.