This company is commonly known as The Great Eastern Craft Co-operative Limited. The company was founded 36 years ago and was given the registration number 02229809. The firm's registered office is in BUNGAY. You can find them at 11 Trinity Street, , Bungay, Suffolk. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | THE GREAT EASTERN CRAFT CO-OPERATIVE LIMITED |
---|---|---|
Company Number | : | 02229809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1988 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Trinity Street, Bungay, Suffolk, NR35 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teggars Barn, Hall Farm Lane, Henstead, NR34 7JZ | Secretary | 05 September 2007 | Active |
Ashleigh, Constitution Hill, Southwold, England, IP18 6HE | Director | 20 January 1998 | Active |
Teggars Barn, Hall Farm Lane, Henstead, United Kingdom, NR34 7JZ | Director | 01 September 2004 | Active |
Holly Tree Farm Bramfield Road, Walpole, Halesworth, IP19 9BD | Director | - | Active |
Boxers, North Green, Kelsale, Saxmundham, IP17 2RL | Director | 20 July 2000 | Active |
Rose Dene, Bungay Road, Loddon, Norwich, England, NR14 6DZ | Director | 01 November 2010 | Active |
23 Earsham Street, Bungay, NR35 1AF | Director | 12 February 2007 | Active |
Walnut Tree Farm, Blyford, Halesworth, IP19 9JX | Director | 17 April 2003 | Active |
Carisbrook, The Street, Bramfield, IP19 9HT | Secretary | 18 January 1994 | Active |
Tayvallich, Molls Lane Brampton, Beccles, NR34 8DB | Secretary | 16 September 2005 | Active |
Downs Farm, Homersfield, Harleston, IP20 0NS | Secretary | 27 April 1993 | Active |
Bell Cottage, Walpole, Halesworth, IP19 9AP | Secretary | - | Active |
Church Cottage, Cookley, Halesworth, IP19 0LW | Director | - | Active |
Valley Barn Homesfield, Harleston, IP20 0NS | Director | 09 September 1993 | Active |
Willow Cottage, Laxfield, Woodbridge, IP13 8DX | Director | - | Active |
Sole Bay House Gun Hill, Southwold, IP18 6HF | Director | - | Active |
The Old Vicarage, Sibton, Saxmundham, IP17 2NB | Director | - | Active |
Downs Farm, Homersfield, Harleston, IP20 0NS | Director | - | Active |
Mill Cottage, The Hills Uggeshall, Beccles, NR34 8EN | Director | - | Active |
The Duke, Chediston Green Pottery Chediston, Halesworth, IP19 0BB | Director | 27 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person secretary company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person secretary company with change date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.