UKBizDB.co.uk

WS EAST ANGLIA LIMITED

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

This company is commonly known as Ws East Anglia Limited. The company was founded 33 years ago and was given the registration number 02596913. The firm's registered office is in ELY. You can find them at C/o Tns Ltd Wisbech Road, Littleport, Ely, Cambs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WS EAST ANGLIA LIMITED
Company Number:02596913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Tns Ltd Wisbech Road, Littleport, Ely, Cambs, CB8 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tns Limited, Wisbech Road, Littleport, Ely, England, CB6 1RA

Director29 March 2023Active
C/O Tns Limited, Wisbech Road, Littleport, Ely, England, CB6 1RA

Director31 December 2010Active
C/O Tns Ltd, Wisbech Road, Littleport, Ely, CB8 1RA

Secretary14 January 2008Active
8 Broom Gardens, Belton, Great Yarmouth, NR31 9PB

Secretary12 December 1996Active
C/O Tns Limited, Wisbech Road, Littleport, Ely, England, CB6 1RA

Secretary25 June 2021Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Secretary01 July 2005Active
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Corporate Secretary18 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1991Active
C/O Tns Ltd, Wisbech Road, Littleport, Ely, CB8 1RA

Director14 January 2008Active
66 Broadwater Avenue, Letchworth, SG6 3HJ

Director04 June 1991Active
C/O Tns Ltd, Wisbech Road, Littleport, Ely, CB8 1RA

Director31 December 2010Active
1 Chantry Close, Woburn Sands, Milton Keynes, MK17 8UB

Director27 December 1991Active
27 Lee Warner Road, Swaffham, PE37 7GD

Director14 July 2005Active
8 Broom Gardens, Belton, Great Yarmouth, NR31 9PB

Director01 January 1997Active
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ

Director03 March 1992Active
C/O Tns Ltd, Wisbech Road, Littleport, Ely, CB8 1RA

Director14 July 2005Active
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director30 September 1992Active
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director18 April 1991Active
C/O Tns Limited, Wisbech Road, Littleport, Ely, England, CB6 1RA

Director25 June 2021Active
68 Crow Lane, Husborne Crawley, Bedford, MK43 0XA

Director22 September 1993Active
C/O Tns Ltd, Wisbech Road, Littleport, Ely, CB8 1RA

Director14 July 2005Active
7 High Road, Little Downham, Ely, CB6 2TB

Director01 July 2005Active
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS

Director01 July 2005Active
Silverglade, Hall Road, Barton Turf, NR12 8AR

Director29 May 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 1991Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director04 January 1994Active

People with Significant Control

Thurlow Nunn Holdings Ltd
Notified on:29 August 2023
Status:Active
Country of residence:England
Address:Thurlow Nunn Holdings, Wisbech Road, Ely, England, CB6 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Robert Thurlow
Notified on:04 July 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:C/O Tns Limited, Wisbech Road, Ely, England, CB6 1RA
Nature of control:
  • Significant influence or control
Mr Philip Harvey Addinall
Notified on:10 May 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:C/O Tns Ltd, Wisbech Road, Ely, CB8 1RA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.