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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS | Secretary | 01 January 2016 | Active |
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS | Director | 23 March 2017 | Active |
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS | Director | 04 September 2007 | Active |
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS | Secretary | 25 October 2015 | Active |
8 The Leeway, Danbury, Chelmsford, CM3 4PS | Secretary | 31 October 2006 | Active |
Great Warley Barn, Fairstead, Chelmsford, CM3 2BJ | Secretary | 20 May 2005 | Active |
The Business Centre, Earls Colne Business Park, Earls Colne, CO6 2NS | Secretary | 25 June 2012 | Active |
13 Swans Pasture, Chelmsford, CM1 6AF | Secretary | 08 October 1999 | Active |
29 Braganza Way, Beaulieu Park, Chelmsford, CM2 5AP | Secretary | 27 July 2003 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Secretary | 24 March 1999 | Active |
8 The Leeway, Danbury, Chelmsford, CM3 4PS | Director | 04 September 2007 | Active |
50 Baynard Avenue, Felsted, CM6 3FF | Director | 25 July 2003 | Active |
Hythe Cottage Upper Third Avenue, Frinton On Sea, CO13 9LJ | Director | 08 October 1999 | Active |
Glen Riding, Swan Street, Chappel, Colchester, CO6 2EE | Director | 08 October 1999 | Active |
Oak Cottage, Burnt Oak, East Bergholt, CO7 6TJ | Director | 20 May 2005 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Director | 24 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Appoint person secretary company with name date. | Download |
2016-01-05 | Officers | Termination secretary company with name termination date. | Download |
2015-12-02 | Officers | Appoint person secretary company with name date. | Download |
2015-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-29 | Officers | Termination secretary company with name termination date. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.