UKBizDB.co.uk

VAN EAST ASSOCIATES LIMITED

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

This company is commonly known as Van East Associates Limited. The company was founded 25 years ago and was given the registration number 03634889. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VAN EAST ASSOCIATES LIMITED
Company Number:03634889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary12 October 1998Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 October 2007Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director12 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 September 1998Active

People with Significant Control

Mrs Julie Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:4a Kingfisher Court, Brambleside, Uckfield, England, TN22 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Bernard Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:4a Kingfisher Court, Brambleside, Uckfield, England, TN22 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bernard Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Beacon View, Berwick, Polegate, England, BN26 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Address

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

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.