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..
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 | : |
|
Registered Address | : | Samson House Arterial Road, Laindon, Basildon, England, SS15 6DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Samson House, Arterial Road, Laindon, Basildon, England, SS15 6DR | Director | 15 June 2000 | Active |
335 Woodgrange Drive, Southend On Sea, SS1 2XP | Director | 13 December 1999 | Active |
Lagnaha Farm, Duror, United Kingdom, PA38 4BS | Director | 04 July 2002 | Active |
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 | Director | 08 July 1999 | Active |
Lloyds Bank Plc East Walk, Basildon, SS14 1HQ | Director | - | Active |
Midland Bank Plc Southernhay, Basildon, SS14 1EP | Director | - | Active |
16 Southernhay, Basildon, SS14 1EP | Director | 15 June 2000 | Active |
48 Church End Lane, Wickford, SS11 7JQ | Director | 03 November 1995 | Active |
7 Ten Acre Approach, Heybridge, Maldon, CM9 4UR | Director | 28 May 1998 | Active |
23 Mount Pleasant Road, London, E17 5RS | Director | 15 June 2000 | Active |
12 Glenwood Drive, Romford, RM2 5AS | Director | 04 June 1996 | Active |
151 Waveney Drive, Springfield, Chelmsford, CM1 5QB | Director | 11 November 1992 | Active |
81 Falcon Avenue, Grays, RM17 6SB | Director | 02 June 1994 | Active |
Barclays Bank Plc, East Walk, Basildon, SS14 1HN | Director | - | Active |
17 Holme Walk, Wickford, SS12 9GE | Director | 27 March 2003 | Active |
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 | Director | 01 March 2001 | Active |
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 | Director | 04 June 1996 | Active |
238 Carlton Road, Gidea Park, Romford, RM2 5BA | Director | 03 June 1993 | Active |
C/O Samson House, Unit 16 Arterial Road Laindon, Basildon, SS14 1DZ | Director | - | Active |
20 Queens Avenue, Woodford Green, IG8 0JE | Director | 30 June 1992 | Active |
33 Micawber Way, Chelmsford, CM1 4UG | Director | 04 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.