This company is commonly known as East Anglian Installations Limited. The company was founded 31 years ago and was given the registration number 02768288. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | EAST ANGLIAN INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 02768288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, England, PE30 1HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-26 King Street, King's Lynn, England, PE30 1HJ | Director | 04 January 2005 | Active |
Oldmedow Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4JJ | Director | 27 March 2012 | Active |
Blackberry House, Podmore Lane, Scarning, Dereham, NR19 2NT | Secretary | 16 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1992 | Active |
2, Pendula Road, Wisbech, PE13 3RR | Director | 01 November 1994 | Active |
32 The Birches, South Wootton, Kings Lynn, PE30 3JG | Director | 16 December 1992 | Active |
Holme House, Westgate Street, Holme, Hunstanton, PE36 6LF | Director | 01 May 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1992 | Active |
Mr Daniel Paul Boore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Anglian Installations Limited, Oldmedow Road, King's Lynn, England, PE30 4JJ |
Nature of control | : |
|
Mr Neil John Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Anglian Installations Ltd, Oldmedow Road, King's Lynn, England, PE30 4JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Officers | Change person director company with change date. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.