UKBizDB.co.uk

EAST ANGLIAN TRACTION ENGINE CLUB

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

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:18 Newtown, Kelvedon, Colchester, England, CO5 9PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herbert Colman Close, Strumpshaw, Norwich, England, NR13 4PF

Secretary16 October 2013Active
Birch House, Mill Road, Great Barton, Bury St. Edmunds, England, IP31 2RU

Director28 November 2019Active
18 Newtown, Kelvedon, Colchester, England, CO5 9PB

Director25 November 2017Active
9 Lion Meadow, Steeple Bumpstead, Haverhill, CB9 7BY

Secretary01 November 2003Active
2 Farmerie Road, Hundon, Sudbury, CO10 8HA

Secretary01 October 1999Active
38 Harwich Road, Mistley, Manningtree, CO11 1LH

Secretary01 November 1997Active
74 Edgecomb Road, Stowmarket, IP14 2DW

Secretary29 October 2005Active
Hankins Farm, Terling, Chelmsford, CM3 2RA

Secretary-Active
1, Dene Court, Chelmsford, United Kingdom, CM1 2JQ

Secretary15 December 2007Active
13 High Street, Clapham, Bedford, MK41 6EQ

Secretary01 October 1994Active
The White House, Green Lane, Ardleigh, Colchester, England, CO7 7PE

Director19 November 2011Active
The White House, Green Lane, Ardleigh, Colchester, England, CO7 7PE

Director23 January 2014Active
The White House, Green Lane, Ardleigh, Colchester, CO7 7BH

Director15 December 2001Active
7 Babraham Road, Sawston, Cambridge, CB2 4DQ

Director05 November 1998Active
18 Newtown, Kelvedon, Colchester, CO5 9PB

Director15 December 2001Active
8, Vernons Close, Henham, Bishop's Stortford, United Kingdom, CM22 6AE

Director31 October 2009Active
Springwell Farm, Walden Road, Little Chesterford, Saffron Walden, United Kingdom, CB10 1UE

Director15 December 2007Active
74 London Road, Sawston, Cambridge, CB2 4EE

Director-Active
Inham Farm, Panswell Lane, Wisbech, England, PE13 4TN

Director14 November 2015Active
115 Cambridge Road, Stanstead, CM2 3BY

Director-Active

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 (7 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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Address

Change registered office address company with date old address new address.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Officers

Appoint person director company with name date.

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.