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.
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 | : |
|
Registered Address | : | 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT | Director | 22 September 2019 | Active |
Yare House, 62-64 Thorpe Road, Norwich, United Kingdom, NR1 1RY | Director | 01 October 2011 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 08 January 2019 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Secretary | 21 September 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 September 2007 | Active |
12 Parklands, Costessey, Norwich, NR8 5AL | Director | 21 September 2007 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 21 September 2007 | Active |
1, Peasecroft Road, Ixworth, IP31 2EZ | Director | 29 September 2009 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 08 March 2013 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 21 September 2007 | Active |
8 Hopper Way, Diss, United Kingdom, IP22 4GT | Director | 11 March 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.