UKBizDB.co.uk

ESSEX & HERTS AIR AMBULANCE TRADING LIMITED

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

This company is commonly known as Essex & Herts Air Ambulance Trading Limited. The company was founded 25 years ago and was given the registration number 03739217. The firm's registered office is in EARLS COLNE. You can find them at The Business Centre, Earls Colne Business Park, Earls Colne, Colchester. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ESSEX & HERTS AIR AMBULANCE TRADING LIMITED
Company Number:03739217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:The Business Centre, Earls Colne Business Park, Earls Colne, Colchester, CO6 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS

Secretary01 January 2016Active
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS

Director23 March 2017Active
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS

Director04 September 2007Active
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS

Secretary25 October 2015Active
8 The Leeway, Danbury, Chelmsford, CM3 4PS

Secretary31 October 2006Active
Great Warley Barn, Fairstead, Chelmsford, CM3 2BJ

Secretary20 May 2005Active
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS

Secretary25 June 2012Active
13 Swans Pasture, Chelmsford, CM1 6AF

Secretary08 October 1999Active
29 Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP

Secretary27 July 2003Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary24 March 1999Active
8 The Leeway, Danbury, Chelmsford, CM3 4PS

Director04 September 2007Active
50 Baynard Avenue, Felsted, CM6 3FF

Director25 July 2003Active
Hythe Cottage Upper Third Avenue, Frinton On Sea, CO13 9LJ

Director08 October 1999Active
Glen Riding, Swan Street, Chappel, Colchester, CO6 2EE

Director08 October 1999Active
Oak Cottage, Burnt Oak, East Bergholt, CO7 6TJ

Director20 May 2005Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Director24 March 1999Active

People with Significant Control

Mrs Jane Susan Gurney
Notified on:22 March 2017
Status:Active
Date of birth:March 1975
Nationality:British
Address:The Business Centre, Earls Colne, CO6 2NS
Nature of control:
  • Significant influence or control

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 (8 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type small.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Appoint person secretary company with name date.

Download
2016-01-05Officers

Termination secretary company with name termination date.

Download
2015-12-02Officers

Appoint person secretary company with name date.

Download
2015-10-29Accounts

Accounts with accounts type dormant.

Download
2015-10-29Officers

Termination secretary company with name termination date.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.