UKBizDB.co.uk

BILLERICAY ARTS ASSOCIATION

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

This company is commonly known as Billericay Arts Association. The company was founded 33 years ago and was given the registration number 02539543. The firm's registered office is in BILLERICAY. You can find them at The Fold, 72 Laindon Road, Billericay, Essex. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:BILLERICAY ARTS ASSOCIATION
Company Number:02539543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85520 - Cultural education
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Fold, 72 Laindon Road, Billericay, Essex, CM12 9LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivydene, Lower Stock Road, West Hanningfield, Chelmsford, England, CM2 8UX

Secretary25 July 2014Active
4 Beverley Rise, Billericay, CM11 2HU

Director16 July 2004Active
7 Vale Close, Vale Close, Pilgrims Hatch, Brentwood, England, CM15 9RG

Director08 November 2023Active
38 Tor Bryan, Ingatestone, CM4 9JZ

Director16 July 2004Active
26 Hillary Mount, Billericay, CM12 9JS

Director16 July 2004Active
107, Mountnessing Road, Billericay, England, CM12 9HA

Director03 September 2015Active
The Fold, 72 Laindon Road, Billericay, CM12 9LD

Director01 July 2010Active
21, Bridleway, Billericay, England, CM11 1DP

Director08 November 2023Active
29, Cromwell Avenue, Billericay, England, CM12 0AG

Director08 November 2023Active
164 Western Road, Billericay, CM12 9JE

Director23 June 1995Active
Woodentops, The Crossway, Billericay, England, CM11 1EZ

Director08 November 2023Active
21 Beams Way, Billericay, CM11 2NN

Director16 July 2004Active
63, Fairfield Rise, Billericay, England, CM12 9NL

Director25 July 2014Active
1 Brock Hill Drive, Runwell, Wickford, SS11 7NT

Director-Active
8, Prince Edward Road, Billericay, CM11 2HA

Secretary17 July 2009Active
95 Tyelands, Billericay, CM12 9PB

Secretary02 July 1993Active
184 Western Road, Billericay, CM12 9JD

Secretary08 July 1994Active
34 Prince Edward Road, Billericay, CM11 2HB

Secretary-Active
34 Chestnut Avenue, Billericay, CM12 9JF

Director16 July 2004Active
5, Shakespeare Avenue, Billericay, England, CM11 2HJ

Director13 August 2019Active
15, Little Norsey Road, Billericay, England, CM11 1BL

Director25 July 2014Active
71 Norsey Road, Billericay, CM11 1BH

Director16 July 2004Active
The Fold, 72 Laindon Road, Billericay, CM12 9LD

Director22 September 2011Active
35, Fairview Gardens, Sturry, Canterbury, England, CT2 0EJ

Director25 July 2014Active
19 Parklands, Billericay, CM11 1AS

Director16 July 2004Active
8, Prince Edward Road, Billericay, CM11 2HA

Director04 December 2008Active
68 Charleston Avenue, Basildon, SS13 1JH

Director03 January 2008Active
20, Regent Drive, Billericay, England, CM12 0GD

Director13 August 2019Active
170 Perry Street, Billericay, CM12 0NX

Director03 November 2005Active
65 Stonechat Road, Billericay, CM11 2NZ

Director16 July 2004Active
11, Vincent Way, Billericay, England, CM12 0UJ

Director13 August 2019Active
16 Ganels Close, South Green Great Burstead, Billericay, CM11 2TQ

Director16 July 2004Active
109 Western Road, Billericay, CM12 9DT

Director-Active
184 Western Road, Billericay, CM12 9JD

Director-Active
83 Cromwell Avenue, Billericay, CM12 0AG

Director08 July 1994Active

People with Significant Control

Mrs Margaret Christine White
Notified on:29 July 2016
Status:Active
Date of birth:December 1949
Nationality:English
Address:The Fold, Billericay, CM12 9LD
Nature of control:
  • Right to appoint and remove directors as firm

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
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.