This company is commonly known as East Anglian Carriage Driving Group Limited. The company was founded 20 years ago and was given the registration number 04840516. The firm's registered office is in COLCHESTER. You can find them at Meadow Croft Station Road, Earls Colne, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EAST ANGLIAN CARRIAGE DRIVING GROUP LIMITED |
---|---|---|
Company Number | : | 04840516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2003 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadow Croft Station Road, Earls Colne, Colchester, Essex, England, CO6 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Charleston Avenue, Basildon, England, SS13 1JH | Secretary | 01 February 2023 | Active |
41, Pantile Hill, Southminster, England, CM0 7BA | Director | 06 October 2018 | Active |
Valley Croft, Station Road, Earls Colne, Colchester, Essex, England, CO6 2ER | Director | 01 February 2023 | Active |
Meadow Croft, Station Road, Earls Colne, Colchester, England, CO6 2ER | Director | 07 January 2020 | Active |
1, Anso Road, Hempstead, Saffron Walden, England, CB10 2PQ | Secretary | 08 December 2013 | Active |
15 Albert Road, Braintree, CM7 3JQ | Secretary | 22 March 2004 | Active |
Ivy Cottage, Boot Street, Great Bealings, Woodbridge, United Kingdom, IP13 6PB | Secretary | 12 December 2007 | Active |
Ivy Cottage Boot Street, Great Bealings, Woodbridge, IP13 6PB | Secretary | 22 July 2003 | Active |
Bay Farm, Barton Mills, IP28 6BS | Director | 19 March 2006 | Active |
4 Ashfields Farm, Great Canfield, Dunmow, England, CM6 1LD | Director | 06 October 2018 | Active |
Flemings Farm, Flemings Farm Road, Eastwood, United Kingdom, SS9 5QT | Director | 01 January 2007 | Active |
Flemings Farm, House, Flemings Farm Road, Eastwood, United Kingdom, SS9 5QT | Director | 22 July 2003 | Active |
36 Kings Meadow, Kedington, Haverhill, CB9 7NH | Director | 22 July 2003 | Active |
8 Dereham Road, Hingham, NR9 4HU | Director | 03 February 2004 | Active |
8 Dereham Road, Hingham, NR9 4HU | Director | 03 February 2004 | Active |
Petersfield, Cross Lane, Stanhoe, King's Lynn, England, PE31 8PS | Director | 11 December 2013 | Active |
Ashfield Carriage Centre, Great Canfield, CM6 1LD | Director | 16 August 2007 | Active |
15 Albert Road, Braintree, CM7 3JQ | Director | 22 July 2003 | Active |
Polo House, Ashfields Carriage Driving Centre Green Street, Great Canfield, Dunmow, United Kingdom, CM6 1LD | Director | 01 January 2007 | Active |
16 Eastfields, Littleport, Ely, CB6 1XD | Director | 04 February 2006 | Active |
Ivy Cottage Boot Street, Great Bealings, Woodbridge, IP13 6PB | Director | 22 July 2003 | Active |
5, Beeches Road, Rawreth, Wickford, England, SS11 8TF | Director | 08 December 2013 | Active |
16, Magwitch Close, Chelmsford, CM1 4YE | Director | 15 February 2009 | Active |
Valley Fields, Valley Road, Newton, Sudbury, United Kingdom, CO10 0QQ | Director | 22 July 2003 | Active |
Hole Farm, London Road, Rivenhall, Witham, United Kingdom, CM8 3HB | Director | 22 July 2003 | Active |
Ivy Cottage, Boot Street, Great Bealings, Woodbridge, United Kingdom, IP13 6PB | Director | 12 December 2007 | Active |
Mill House, Mill Lane, Stebbing, Dunmow, CM6 3SN | Director | 22 July 2003 | Active |
16, Magwitch Close, Chelmsford, CM1 4YE | Director | 15 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Officers | Change person secretary company with change date. | Download |
2023-06-22 | Officers | Change person secretary company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.