UKBizDB.co.uk

GEORGE EAST (HOUSEWARES) LIMITED

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

This company is commonly known as George East (housewares) Limited. The company was founded 25 years ago and was given the registration number 03765504. The firm's registered office is in LEISTON. You can find them at 1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GEORGE EAST (HOUSEWARES) LIMITED
Company Number:03765504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk, England, IP16 4JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovatie 1, Duiven, 6921 Rn, Netherlands,

Director01 December 2014Active
Nedac Sorbo Bv, P O Box 1000, Nl-6920, Ba Duiven, Innovatie 1, Nl-6921, Netherlands,

Director01 July 2017Active
Lambridge Stables, Lower Swainswick, 13 London Road West, Bath, England, BA1 7HY

Director25 November 1999Active
Ridings House Myrtle Road, Crowborough, TN6 1EY

Secretary25 November 1999Active
Beech House, Middleton, Saxmundham, IP17 3NR

Secretary24 May 2001Active
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD

Secretary17 December 2010Active
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD

Secretary18 February 2009Active
Ridings House Myrtle Road, Crowborough, TN6 1EY

Director25 November 1999Active
Graaf Wichmanlaan 42, 1405 Hb Bussam, Netherlands,

Director01 March 2011Active
Albert Grootlan 31, 1412 El Naarden, Netherlands,

Director01 March 2011Active
Esdoornlaan 4, 4921 Dv Made, The Netherlands, FOREIGN

Director10 August 2006Active
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD

Director25 November 1999Active
Linch Old Rectory, Redford, Midhurst, GU29 0QD

Director24 May 2001Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Director06 May 1999Active
Wishford House West Street, Great Wishford, Salisbury, SP2 0PQ

Director24 May 2001Active
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD

Director17 December 2010Active
1-5, Masterlord Industrial Estate, Station Road, Leiston, IP16 4JD

Director18 February 2009Active
Keizersgracht 632, Amsterdam, Netherlands, FOREIGN

Director10 August 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Resolution

Resolution.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-11-21Auditors

Auditors resignation company.

Download
2018-11-13Accounts

Change account reference date company current extended.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-08-02Address

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

Download
2018-07-26Address

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

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.