UKBizDB.co.uk

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

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

This company is commonly known as British Limbless Ex-service Men's Association. The company was founded 23 years ago and was given the registration number 04102768. The firm's registered office is in CHELMSFORD. You can find them at 115 New London Road, , Chelmsford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
Company Number:04102768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:115 New London Road, Chelmsford, England, CM2 0QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, New London Road, Chelmsford, England, CM2 0QT

Secretary12 October 2023Active
185-187 High Road, 185-187 High Road, Chadwell Heath, Romford, United Kingdom, RM6 6NA

Director10 June 2018Active
115, New London Road, Chelmsford, England, CM2 0QT

Director11 June 2017Active
115, New London Road, Chelmsford, England, CM2 0QT

Director19 June 2022Active
115, New London Road, Chelmsford, England, CM2 0QT

Director11 June 2017Active
115, New London Road, Chelmsford, England, CM2 0QT

Director01 August 2023Active
115, New London Road, Chelmsford, England, CM2 0QT

Director04 November 2021Active
115, New London Road, Chelmsford, England, CM2 0QT

Director04 November 2021Active
115, New London Road, Chelmsford, England, CM2 0QT

Director01 August 2023Active
115, New London Road, Chelmsford, England, CM2 0QT

Director05 July 2007Active
115, New London Road, Chelmsford, England, CM2 0QT

Director13 June 2020Active
115, New London Road, Chelmsford, England, CM2 0QT

Director20 August 2023Active
115, New London Road, Chelmsford, England, CM2 0QT

Secretary01 April 2020Active
Blesma, 185-187 High Road, Chadwell Heath, RM6 6NA

Secretary06 November 2000Active
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA

Secretary04 March 2014Active
115, New London Road, Chelmsford, England, CM2 0QT

Secretary25 September 2019Active
Peveril Winchester Road, Micheldever, Winchester, SO21 3DG

Director13 June 2004Active
Mod Dps A, Building 398, Upavon, Pewsey, SN9 6BE

Director12 August 2006Active
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA

Director01 January 2011Active
Windy Ridge, Dunphail, Forres, IV36 2QR

Director06 November 2000Active
Mod Dps A Building, 398 Trenchard Lines Upavon, Pewsey, SN9 6BE

Director07 November 2003Active
115, New London Road, Chelmsford, England, CM2 0QT

Director13 June 2020Active
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA

Director03 November 2010Active
The Toft, 7 Browns Lane, Great Bedwyn, Marlborough, Great Britain, SN8 3LR

Director05 October 2009Active
115, New London Road, Chelmsford, England, CM2 0QT

Director16 June 2013Active
Dunblane 2 Buckie Crescent, Bridge Of Don, Aberdeen, AB22 8DD

Director01 January 2001Active
Poolfield Cottage, 189 Walsall Road, Lichfield, England, WS13 8AQ

Director24 June 2014Active
Old School House, School Road, Tendring, Clacton-On-Sea, United Kingdom, CO16 0BP

Director01 January 2001Active
115, New London Road, Chelmsford, England, CM2 0QT

Director25 June 2015Active
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA

Director16 June 2013Active
South Lerryn Barn, Lerryn, Lostwithiel, PL22 0PU

Director01 January 2001Active
Frankland Moore House, 185-187 High Road, Chadwell Heath Romford, RM6 6NA

Director16 June 2013Active
3, Lineage Court, Burford, Tenbury Wells, WR15 8HD

Director14 June 2009Active
So1, Ps, Inkerman Block, Erskine Barracks Wilton, Salisbury, SP2 0AG

Director14 June 2009Active
Southington Cottage, Overton, Basingstoke, RG25 3DA

Director01 January 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-09-19Resolution

Resolution.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.