EAST ANGLIAN ACTIVITIES LIMITED
BURY ST EDMUNDS S.A.S. HAULAGE LIMITED

Hellopages » Suffolk » St Edmundsbury » IP29 5JR

Company number 01980255
Status Active
Incorporation Date 20 January 1986
Company Type Private Limited Company
Address 1 TWITES CLOSE, GREAT SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP29 5JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAST ANGLIAN ACTIVITIES LIMITED are www.eastanglianactivities.co.uk, and www.east-anglian-activities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Kennett Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Anglian Activities Limited is a Private Limited Company. The company registration number is 01980255. East Anglian Activities Limited has been working since 20 January 1986. The present status of the company is Active. The registered address of East Anglian Activities Limited is 1 Twites Close Great Saxham Bury St Edmunds Suffolk Ip29 5jr. The company`s financial liabilities are £10.29k. It is £0k against last year. . AABECH, Helle is a Secretary of the company. SIMONS, Graham is a Director of the company. SMITH, Simon Anthony is a Director of the company. Secretary SMITH, Simon Anthony has been resigned. Director SMITH, Mark Owen has been resigned. The company operates in "Non-trading company".


east anglian activities Key Finiance

LIABILITIES £10.29k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AABECH, Helle
Appointed Date: 28 November 2002

Director
SIMONS, Graham
Appointed Date: 01 May 2010
68 years old

Director
SMITH, Simon Anthony

64 years old

Resigned Directors

Secretary
SMITH, Simon Anthony
Resigned: 28 November 2002

Director
SMITH, Mark Owen
Resigned: 09 September 2002
64 years old

Persons With Significant Control

Mr Simon Anthony Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Simons
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST ANGLIAN ACTIVITIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

02 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000

...
... and 72 more events
21 Oct 1987
Director resigned;new director appointed

28 Aug 1987
Accounts made up to 31 March 1987

28 Aug 1987
Return made up to 28/07/87; full list of members

05 Sep 1986
Accounting reference date notified as 31/07

26 Jun 1986
Gazettable document

EAST ANGLIAN ACTIVITIES LIMITED Charges

9 July 1997
Loan agreement
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
5 July 1996
Loan agreement
Delivered: 13 July 1996
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to scania C219 kfr…
19 December 1995
Loan agreement in respect of the purchase of road fund tax certificates
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificate applicable to the following…
1 March 1995
Loan agreement
Delivered: 20 March 1995
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road tax certificate applicable to following vehicle: D345…
7 October 1994
Loan agreement
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: East Anglian Finance Limited
Description: Road tax certificate applicable to the following vehicle…
5 July 1988
Fixed and floating charge
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…