About

Registered Number: 07055719
Date of Incorporation: 23/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 6 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU

 

Having been setup in 2009, East Anglian Resources Ltd are based in Peterborough, it's status is listed as "Active". The company has 5 directors listed as Tribe, Ashley, Tribe, James, Tribe, Amanda Jayne, Hudson, Nikki Marie, Tribe, Amanda Jayne at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIBE, Ashley 31 July 2020 - 1
TRIBE, James 17 June 2013 - 1
HUDSON, Nikki Marie 06 April 2013 18 June 2013 1
TRIBE, Amanda Jayne 23 October 2009 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
TRIBE, Amanda Jayne 23 October 2009 23 October 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
MR01 - N/A 29 July 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 09 April 2020
AAMD - Amended Accounts 10 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 06 February 2018
MR01 - N/A 03 October 2017
CS01 - N/A 08 May 2017
MR01 - N/A 07 February 2017
MR04 - N/A 04 February 2017
MR01 - N/A 20 January 2017
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 08 April 2015
AAMD - Amended Accounts 16 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 25 October 2013
MR01 - N/A 04 October 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 09 April 2013
AD01 - Change of registered office address 09 April 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AA - Annual Accounts 11 January 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
TM02 - Termination of appointment of secretary 29 November 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 11 November 2010
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

A registered charge 26 September 2017 Outstanding

N/A

A registered charge 07 February 2017 Outstanding

N/A

A registered charge 19 January 2017 Outstanding

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.