About

Registered Number: 02176214
Date of Incorporation: 09/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Homefields, Clacton Road Elmstead Market, Colchester, Essex, CO7 7DD

 

Based in Essex, East Anglian Trailers Ltd was setup in 1987, it's status is listed as "Active". Whiting, Sally Ann, Whiting, Benjamin John, Read, Patricia Mary, Wheeler, Graham Paul, Read, Herbert Charles are listed as the directors of this organisation. We don't know the number of employees at East Anglian Trailers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Benjamin John 03 October 2003 - 1
READ, Herbert Charles N/A 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WHITING, Sally Ann 03 October 2003 - 1
READ, Patricia Mary N/A 03 October 2003 1
WHEELER, Graham Paul N/A 21 February 1992 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 23 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 07 April 2005
363s - Annual Return 13 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
MEM/ARTS - N/A 13 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 13 March 2003
RESOLUTIONS - N/A 18 July 2002
363s - Annual Return 02 May 2002
RESOLUTIONS - N/A 23 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 08 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
395 - Particulars of a mortgage or charge 22 July 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 28 April 1998
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 14 February 1997
395 - Particulars of a mortgage or charge 06 August 1996
363s - Annual Return 26 May 1996
AAMD - Amended Accounts 22 May 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 23 February 1995
287 - Change in situation or address of Registered Office 15 December 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 26 April 1993
395 - Particulars of a mortgage or charge 18 March 1993
AA - Annual Accounts 31 July 1992
288 - N/A 31 May 1992
363s - Annual Return 19 May 1992
288 - N/A 08 May 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
363 - Annual Return 26 February 1991
RESOLUTIONS - N/A 24 February 1991
AA - Annual Accounts 21 June 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
288 - N/A 13 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1987
288 - N/A 20 October 1987
288 - N/A 20 October 1987
NEWINC - New incorporation documents 09 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2008 Outstanding

N/A

Debenture 17 April 2008 Outstanding

N/A

Debenture 03 October 2003 Outstanding

N/A

Legal charge 03 October 2003 Outstanding

N/A

Legal charge 18 July 1998 Fully Satisfied

N/A

Legal mortgage 31 July 1996 Fully Satisfied

N/A

Mortgage debenture 11 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.