This company is commonly known as Experience Engine Limited. The company was founded 22 years ago and was given the registration number 04257712. The firm's registered office is in CHELMSFORD. You can find them at Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, . This company's SIC code is 79110 - Travel agency activities.
Name | : | EXPERIENCE ENGINE LIMITED |
---|---|---|
Company Number | : | 04257712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119a, Newland Street, Witham, England, CM8 1BE | Director | 01 November 2011 | Active |
119a, Newland Street, Witham, England, CM8 1BE | Director | 01 November 2011 | Active |
92 Ditton Walk, Cambridge, CB5 8QE | Secretary | 24 July 2001 | Active |
4 Lygean Avenue, Ware, SG12 7AR | Secretary | 26 February 2008 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 24 July 2001 | Active |
Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, England, CM2 7SY | Director | 01 November 2011 | Active |
4 Lygean Avenue, Ware, SG12 7AR | Director | 24 July 2001 | Active |
59d Fore Street, Hertford, SG14 1AL | Director | 24 July 2001 | Active |
Mr Colin Douglas Pegler | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119a, Newland Street, Witham, England, CM8 1BE |
Nature of control | : |
|
Mrs Paula Rosaline Pegler | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119a, Newland Street, Witham, England, CM8 1BE |
Nature of control | : |
|
Experience Engine Caribbean Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baddow Park, West Hanningfield Road, Chelmsford, England, CM2 7SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Gazette | Gazette filings brought up to date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.