UKBizDB.co.uk

BASILDON EASTGATE SHOPMOBILITY

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

This company is commonly known as Basildon Eastgate Shopmobility. The company was founded 33 years ago and was given the registration number 02546824. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 145 Southchurch Boulevard, , Southend-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BASILDON EASTGATE SHOPMOBILITY
Company Number:02546824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:145 Southchurch Boulevard, Southend-on-sea, England, SS2 4UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8 Eastgate Business Centre, Southernhay, Basildon, England, SS14 1EB

Director01 December 2023Active
7-8 Eastgate Business Centre, Southernhay, Basildon, England, SS14 1EB

Director01 December 2023Active
Eastgate Centre Management, Lower Galleries, Eastgate Shopping Centre, Basildon, United Kingdom, SS14 1AG

Secretary27 April 2005Active
6 Trent Close, Wickford, SS12 9BW

Secretary30 November 1998Active
28 Mill Roadwalk, Burnham On Crouch, SS0 9PZ

Secretary-Active
81 Park Road, Camberley, GU15 2SW

Director01 March 1993Active
1, Overton Drive, Benfleet, United Kingdom, SS7 4DS

Director21 January 2014Active
Eastgate Centre Management, Lower Galleries, Eastgate Shopping Centre, Basildon, United Kingdom, SS14 1AG

Director30 November 1998Active
123 Fairfax Drive, Westcliff On Sea, SS0 9BQ

Director-Active
42 Wickhay, Basildon, SS15 5AF

Director-Active
19 Paslowes, Vange, Basildon, SS16 4LS

Director30 November 1998Active
28 Mill Road, Burnham On Crouch, CM0 8PZ

Director-Active
4 Travers Way, Pitsea, Basildon, SS13 3LX

Director-Active
4 Princess Gardens, Ashingdon, Rochford, SS4 3BL

Director-Active
280 Great Gregory, Basildon, SS16 5QU

Director27 April 2005Active
208 Falstones, Basildon, SS15 5DS

Director30 November 1998Active
208 Falstones, Basildon, SS15 5DS

Director27 April 2005Active
69 Rusgton Grove, Church Langley, Essex,

Director25 April 1995Active
88 Scrub Rise, Billericay, CM12 9PE

Director-Active
28 Mill Road, Burnham On Crouch, CM0 8PZ

Director-Active
46 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH

Director01 March 1993Active
49 Oakfield Road, South Benfleet, Benfleet, SS7 5NS

Director-Active
Dolphins House Meredun Close, Hursley, Winchester, SO21 2DA

Director21 February 1995Active

People with Significant Control

Ms Joan Elizabeth Merrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:145, Southchurch Boulevard, Southend-On-Sea, England, SS2 4UR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian John Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stewart Lee Aungier
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person secretary company with change date.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Address

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

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Address

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

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.