This company is commonly known as East Anglian Traction Engine Club. The company was founded 37 years ago and was given the registration number 02108678. The firm's registered office is in COLCHESTER. You can find them at 18 Newtown, Kelvedon, Colchester, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | EAST ANGLIAN TRACTION ENGINE CLUB |
---|---|---|
Company Number | : | 02108678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Newtown, Kelvedon, Colchester, England, CO5 9PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herbert Colman Close, Strumpshaw, Norwich, England, NR13 4PF | Secretary | 16 October 2013 | Active |
Birch House, Mill Road, Great Barton, Bury St. Edmunds, England, IP31 2RU | Director | 28 November 2019 | Active |
18 Newtown, Kelvedon, Colchester, England, CO5 9PB | Director | 25 November 2017 | Active |
9 Lion Meadow, Steeple Bumpstead, Haverhill, CB9 7BY | Secretary | 01 November 2003 | Active |
2 Farmerie Road, Hundon, Sudbury, CO10 8HA | Secretary | 01 October 1999 | Active |
38 Harwich Road, Mistley, Manningtree, CO11 1LH | Secretary | 01 November 1997 | Active |
74 Edgecomb Road, Stowmarket, IP14 2DW | Secretary | 29 October 2005 | Active |
Hankins Farm, Terling, Chelmsford, CM3 2RA | Secretary | - | Active |
1, Dene Court, Chelmsford, United Kingdom, CM1 2JQ | Secretary | 15 December 2007 | Active |
13 High Street, Clapham, Bedford, MK41 6EQ | Secretary | 01 October 1994 | Active |
The White House, Green Lane, Ardleigh, Colchester, England, CO7 7PE | Director | 19 November 2011 | Active |
The White House, Green Lane, Ardleigh, Colchester, England, CO7 7PE | Director | 23 January 2014 | Active |
The White House, Green Lane, Ardleigh, Colchester, CO7 7BH | Director | 15 December 2001 | Active |
7 Babraham Road, Sawston, Cambridge, CB2 4DQ | Director | 05 November 1998 | Active |
18 Newtown, Kelvedon, Colchester, CO5 9PB | Director | 15 December 2001 | Active |
8, Vernons Close, Henham, Bishop's Stortford, United Kingdom, CM22 6AE | Director | 31 October 2009 | Active |
Springwell Farm, Walden Road, Little Chesterford, Saffron Walden, United Kingdom, CB10 1UE | Director | 15 December 2007 | Active |
74 London Road, Sawston, Cambridge, CB2 4EE | Director | - | Active |
Inham Farm, Panswell Lane, Wisbech, England, PE13 4TN | Director | 14 November 2015 | Active |
115 Cambridge Road, Stanstead, CM2 3BY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-01 | Officers | Appoint person director company with name date. | Download |
2020-03-01 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Officers | Appoint person director company with name date. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.