Warning: file_put_contents(c/0e049b6974bd2ed7159576aa81605f5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ea Assist Limited, IP22 4GT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EA ASSIST LIMITED

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

This company is commonly known as Ea Assist Limited. The company was founded 16 years ago and was given the registration number 06378380. The firm's registered office is in NORFOLK. You can find them at 8 Hopper Way, Diss Business Park, Diss, Norfolk, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:EA ASSIST LIMITED
Company Number:06378380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT

Director22 September 2019Active
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director01 October 2011Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director08 January 2019Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Secretary21 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 September 2007Active
12 Parklands, Costessey, Norwich, NR8 5AL

Director21 September 2007Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director21 September 2007Active
1, Peasecroft Road, Ixworth, IP31 2EZ

Director29 September 2009Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director08 March 2013Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director21 September 2007Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director11 March 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 September 2007Active

People with Significant Control

Ms Simonetta Castellano
Notified on:06 November 2019
Status:Active
Date of birth:June 1972
Nationality:Italian
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Derrick Sumpter
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Neale
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.