UKBizDB.co.uk

EMPLOYEE OWNERSHIP ASSOCIATION

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

This company is commonly known as Employee Ownership Association. The company was founded 44 years ago and was given the registration number 01419899. The firm's registered office is in BROUGH. You can find them at Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:EMPLOYEE OWNERSHIP ASSOCIATION
Company Number:01419899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Secretary01 May 2019Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director20 October 2022Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director31 March 2022Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director31 March 2022Active
171, Victoria Street, London, England, SW1E 5NN

Director17 October 2019Active
Arup, 13 Fitzroy Street, London, England, W1T 4BQ

Director18 July 2019Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director31 March 2022Active
Clare House, Hunters Road, Corby, England, NN17 5JE

Director18 November 2019Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director18 September 2014Active
R1, Stainburn Road, Manchester, England, M11 2DN

Director01 May 2022Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director18 November 2019Active
The Old West Gun Works, Savile Street East, Sheffield, England, S4 7UQ

Director07 December 2020Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director18 November 2019Active
Can Mezzanine, 1st Floor, 32-36 Loman Street, London, SE1 0EH

Secretary08 May 2014Active
West Court, Hepburn Gardens, St Andrews, KY16 9LN

Secretary08 November 1999Active
2, Finsbury Park Road, London, N4 2J2

Secretary22 August 2001Active
14 Lichen Court, Queens Drive, London, N4 2BH

Secretary-Active
32-36, Loman Street, Southwark, London, United Kingdom, SE1 0EH

Secretary14 November 2002Active
171 Victoria Street, London, SW1E 5NN

Director21 November 2001Active
Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, Scotland, KY11 8UU

Director01 April 2007Active
20, Dryden Road, Loanhead, Scotland, EH20 9LZ

Director21 November 2016Active
29 Bernard Avenue, London, W13 9TG

Director13 July 1995Active
Apple Dore, Wilverley Road, Brockenhurst, So42 7sp, SO42 7SU

Director-Active
23 Badgers Way, Benfleet, SS7 1TP

Director-Active
9 Barton Holme, Blakesley, Towcester, NN12 8RJ

Director21 November 2001Active
7 More Close, Purley, CR8 2JN

Director01 July 2005Active
Tullis Russell Paper Makers Ltd, Markinch, Glenrothes, Fife, Scotland, KY7 6PB

Director21 November 2001Active
Grove Farm Harrop Court Road, Diggle, Oldham, OL3 5LN

Director-Active
Flat 10 The Lodge, London, W11 3HA

Director-Active
30 Braemar Gardens, West Wickham, BR4 0JN

Director-Active
Wollaston, Wollaston, Wellingborough, Northampton, United Kingdom, NN29 7RJ

Director12 July 2006Active
Mercury (Ground Floor East), Building 131, Humber Enterprise Park, Aviation Way, Brough, England, HU15 1YJ

Director21 November 2016Active
Employee Ownership Association, 32-36 Loman Street, Southwark, London, United Kingdom, SE1 0EH

Director30 September 2004Active
12 Springdale Gardens, Didsbury, Manchester, M20 2GX

Director-Active
Leatherhead Hospital, Poplar Road, Leatherhead, England, KT22 8SD

Director25 January 2018Active

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
2024-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-08Resolution

Resolution.

Download
2023-04-08Incorporation

Memorandum articles.

Download
2023-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Accounts amended with made up date.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.