UKBizDB.co.uk

EAST THAMES AGGREGATES LIMITED

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

This company is commonly known as East Thames Aggregates Limited. The company was founded 34 years ago and was given the registration number 02492633. The firm's registered office is in CORRINGHAM, STANFORD-LE-HOPE. You can find them at Thames House, The Manorway, Rookery Hill, Corringham, Stanford-le-hope, Essex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EAST THAMES AGGREGATES LIMITED
Company Number:02492633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Thames House, The Manorway, Rookery Hill, Corringham, Stanford-le-hope, Essex, SS17 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, The Manorway, Rookery Hill, Corringham, Stanford-Le-Hope, SS17 9LB

Director01 September 2021Active
1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB

Director01 October 2009Active
1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB

Director01 May 2013Active
1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB

Secretary-Active
3 Howard Place, Canvey Island, SS8 0AN

Director23 April 1990Active
1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB

Director01 November 2010Active
3 All Saints Close, Chigwell Row, IG7 6EG

Director01 December 1990Active

People with Significant Control

Mrs Patricia Ann Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Rosanne Rogers
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person secretary company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.