UKBizDB.co.uk

BASILDON AND DISTRICT LOCAL ENTERPRISE AGENCY LIMITED

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

This company is commonly known as Basildon And District Local Enterprise Agency Limited. The company was founded 40 years ago and was given the registration number 01805705. The firm's registered office is in BASILDON. You can find them at Samson House Arterial Road, Laindon, Basildon, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BASILDON AND DISTRICT LOCAL ENTERPRISE AGENCY LIMITED
Company Number:01805705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Samson House Arterial Road, Laindon, Basildon, England, SS15 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samson House, Arterial Road, Laindon, Basildon, England, SS15 6DR

Director15 June 2000Active
335 Woodgrange Drive, Southend On Sea, SS1 2XP

Director13 December 1999Active
Lagnaha Farm, Duror, United Kingdom, PA38 4BS

Director04 July 2002Active
3, Fairfields, Church Hill, Purleigh, Chelmsford, England, CM3 6QG

Secretary-Active
C/O Samson House Ltd, Unit 16 Arterial Road Laindon, Basildon, SS14 1DZ

Director-Active
47 Godmans Lane, Marks Tey, Colchester, CO6 1NE

Director08 July 1999Active
Lloyds Bank Plc East Walk, Basildon, SS14 1HQ

Director-Active
Midland Bank Plc Southernhay, Basildon, SS14 1EP

Director-Active
16 Southernhay, Basildon, SS14 1EP

Director15 June 2000Active
48 Church End Lane, Wickford, SS11 7JQ

Director03 November 1995Active
7 Ten Acre Approach, Heybridge, Maldon, CM9 4UR

Director28 May 1998Active
23 Mount Pleasant Road, London, E17 5RS

Director15 June 2000Active
12 Glenwood Drive, Romford, RM2 5AS

Director04 June 1996Active
151 Waveney Drive, Springfield, Chelmsford, CM1 5QB

Director11 November 1992Active
81 Falcon Avenue, Grays, RM17 6SB

Director02 June 1994Active
Barclays Bank Plc, East Walk, Basildon, SS14 1HN

Director-Active
17 Holme Walk, Wickford, SS12 9GE

Director27 March 2003Active
Pafra Ltd, Bentalls, Basildon, SS14 3BU

Director-Active
3, Fairfields, Church Hill, Purleigh, Chelmsford, England, CM3 6QG

Director-Active
23 Seaview Avenue, Basildon, SS16 4QZ

Director01 March 2001Active
National Westminster Bank Plc, East Walk, Basildon, SS14 1HD

Director-Active
12 Grays Walk, Hutton, Brentwood, CM13 2RX

Director-Active
Tremlett Villa London Road, Pitsea, Basildon, SS13 2DB

Director-Active
40 Surman Crescent, Hutton, Brentwood, CM13 2PW

Director04 June 1996Active
238 Carlton Road, Gidea Park, Romford, RM2 5BA

Director03 June 1993Active
C/O Samson House, Unit 16 Arterial Road Laindon, Basildon, SS14 1DZ

Director-Active
20 Queens Avenue, Woodford Green, IG8 0JE

Director30 June 1992Active
33 Micawber Way, Chelmsford, CM1 4UG

Director04 June 1992Active

People with Significant Control

Mr Frederick Pittock
Notified on:06 April 2016
Status:Active
Date of birth:January 1926
Nationality:British
Country of residence:England
Address:Samson House, Arterial Road, Basildon, England, SS15 6DR
Nature of control:
  • Significant influence or control
Mr Douglas Howard Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Samson House, Arterial Road, Basildon, England, SS15 6DR
Nature of control:
  • Significant influence or control
Mr Clive William Tant
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Samson House, Arterial Road, Basildon, England, SS15 6DR
Nature of control:
  • Significant influence or control
Mr Derek Harrodine
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Samson House, Arterial Road, Basildon, England, SS15 6DR
Nature of control:
  • Significant influence or control

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Address

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

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type micro entity.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date no member list.

Download
2014-11-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.