UKBizDB.co.uk

AGENCY EAST CIC

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

This company is commonly known as Agency East Cic. The company was founded 18 years ago and was given the registration number 05678507. The firm's registered office is in MALDON. You can find them at The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:AGENCY EAST CIC
Company Number:05678507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director18 January 2006Active
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director15 December 2008Active
29 Fairway Drive, Burnham On Crouch, CM0 8PN

Secretary18 January 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 January 2006Active
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director24 November 2010Active
110 Lodge Lane, Grays, RM16 2UL

Director06 August 2008Active
Suite 1, 84 Broomfield Road, Chelmsford, CM1 1SS

Director24 November 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 January 2006Active

People with Significant Control

Mr Philip Dundas
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Miss Lucy Emma Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Mr Timothy Eugene Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Significant influence or control
Mr Michael Roy Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Address

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

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.