Warning: file_put_contents(c/266c91c78e06f3238ee17732ca2c13b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Equitable Members Action Group Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITABLE MEMBERS ACTION GROUP LIMITED

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

This company is commonly known as Equitable Members Action Group Limited. The company was founded 18 years ago and was given the registration number 05471535. The firm's registered office is in KENT. You can find them at 27 New Dover Road, Canterbury, Kent, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:EQUITABLE MEMBERS ACTION GROUP LIMITED
Company Number:05471535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Oval, Wallasey, United Kingdom, CH45 6UY

Director02 April 2020Active
Luccombe, 33 South Drive, Ferring, BN12 5QU

Director01 July 2005Active
Langdale, 29 Stonegate, Cowbit, Spalding, United Kingdom, PE12 6AH

Director12 September 2017Active
17, Woodland Close, Chelford, Macclesfield, United Kingdom, SK11 9BZ

Director28 May 2020Active
24, Denman Avenue, Cheltenham, United Kingdom, GL50 4GH

Director09 June 2010Active
42 Bartholomew Villas, Kentish Town, London, NW5 2LL

Secretary03 June 2005Active
43, Ufton Crescent, Solihull, Uk, B90 3SA

Secretary17 November 2011Active
Stonecote, Birch Grove Horsted Keynes, Haywards Heath, RH17 7BT

Director03 November 2005Active
42 Bartholomew Villas, Kentish Town, London, NW5 2LL

Director03 June 2005Active
Kenilworth Lodge, 3 Kent Avenue, Harrogate, United Kingdom, HG1 2ES

Director06 July 2015Active
42 Rectory Lane, King's Langley, WD4 8EY

Director01 July 2005Active
43, Ufton Crescent, Solihull, B90 3SA

Director02 December 2010Active
38 Swains Lane, London, N6 6QR

Director03 June 2005Active
59 Alexandra Road, Reading, RG1 5PG

Director03 June 2005Active
324 Benfleet Road, Benfleet, SS7 1PW

Director01 July 2005Active
Thornford House, Church Road, Thornford, United Kingdom, DT9 6QE

Director03 June 2005Active
Avenue Henry Dunant 3 B4, Evere, Belgium,

Director01 July 2005Active
5 White Hill Close, Lower Hardres, Canterbury, CT4 7AQ

Director03 June 2005Active
141, West Town Lane, Bristol, United Kingdom, BS14 9EA

Director06 July 2015Active
Stoneylea, Hollowgate, Bradwell, Hope Valley, United Kingdom, S33 9JA

Director28 September 2011Active

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

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

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type small.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2016-10-25Accounts

Accounts with accounts type full.

Download
2016-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.