MID ANGLIAN ENTERPRISE AGENCY LIMITED - SUFFOLK


Company Profile Company Filings

Overview

MID ANGLIAN ENTERPRISE AGENCY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUFFOLK and has the status: Active.
MID ANGLIAN ENTERPRISE AGENCY LIMITED was incorporated 40 years ago on 02/04/1984 and has the registered number: 01805308. The accounts status is SMALL and accounts are next due on 31/12/2024.

MID ANGLIAN ENTERPRISE AGENCY LIMITED - SUFFOLK

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE VISION CENTRE, EASTERN WAY
SUFFOLK
IP32 7AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANDREA MAYLEY Nov 1968 British Director 2015-07-22 CURRENT
MR CHRISTOPHER PATRICK KELLY Jul 1966 British Director 2022-05-25 CURRENT
MR OLIVER WILLIAM PEACOCK Oct 1970 British Director 2023-09-27 CURRENT
MR ALISTAIR ROBERT PONDER Jun 1976 British Director 2015-07-22 CURRENT
MS LOUISE ESTELLE AHUJA Jun 1974 British Director 2022-05-25 CURRENT
MR ALEX JAMES TILL Mar 1974 British Director 2016-11-30 CURRENT
MR WILLIAM JOHN JAMES WARD May 1963 British Director 2019-09-25 CURRENT
MR ROBERT WATSON MASSON Mar 1971 British Director 2015-07-22 CURRENT
MARK HARRIS May 1962 British Director 1997-09-12 UNTIL 2000-01-14 RESIGNED
JOHN RUPERT HALE Apr 1945 British Director 2004-11-29 UNTIL 2008-11-17 RESIGNED
MISS CLARE LOUISE HARRALL Apr 1969 British Director 2011-01-12 UNTIL 2017-02-02 RESIGNED
PETER JOHN DIXON Dec 1958 British Director 2002-11-11 UNTIL 2004-11-29 RESIGNED
JAMES RONALD HARTLEY Feb 1926 British Director 1995-09-11 UNTIL 1999-06-14 RESIGNED
MR TREVOR BRYAN HAWKINS Jun 1954 British Director 2007-11-19 UNTIL 2014-03-31 RESIGNED
MR PAUL THOMAS HENDY Jul 1939 British Director RESIGNED
MR PHILIP ANDREW HICKS Feb 1958 British Director 1991-10-04 UNTIL 1993-10-08 RESIGNED
PETER WILLIAM HOXLEY Sep 1956 British Director 2001-04-23 UNTIL 2015-01-31 RESIGNED
MR BRIAN EDWARD LUMMIS Feb 1946 British Director 1995-09-22 UNTIL 1998-04-09 RESIGNED
MR MICHAEL JOHNSTON FAERS Jul 1966 British Director 2015-07-22 UNTIL 2016-11-30 RESIGNED
MS EMMA LOUISE FINN Oct 1966 British Director 2015-07-22 UNTIL 2022-12-04 RESIGNED
ROBERT GEORGE EMERY Apr 1936 British Director RESIGNED
VIMMI HAYES Jun 1973 British Director 2004-11-29 UNTIL 2010-08-23 RESIGNED
MICHAEL PATRICK MCKEON Feb 1936 British Secretary 1998-05-01 UNTIL 2000-04-03 RESIGNED
LINDSAY ANNE KESWICK Mar 1965 British Secretary 2004-04-26 UNTIL 2006-06-29 RESIGNED
MR TREVOR BRYAN HAWKINS Jun 1954 British Secretary 2007-11-19 UNTIL 2013-01-18 RESIGNED
MISS CLARE HARRALL Secretary 2013-01-22 UNTIL 2017-02-02 RESIGNED
MARK ROBERT FLACK Sep 1968 Secretary 2000-04-03 UNTIL 2004-04-26 RESIGNED
PAUL NIGEL TATUM May 1956 British Secretary 2006-09-01 UNTIL 2007-11-19 RESIGNED
SERGIUS DARE CALVERT Secretary RESIGNED
MR NICHOLAS RICHARD AMOR Sep 1958 British Director 1996-01-22 UNTIL 2001-11-19 RESIGNED
MR CALLUM CHARLES COOMBES Apr 1991 British Director 2019-09-25 UNTIL 2021-03-07 RESIGNED
MISS JANE LOUISE CATTERMOLE Jul 1971 British Director 2011-03-21 UNTIL 2021-07-21 RESIGNED
MR RICHARD ALAN CARTER Mar 1955 British Director 1998-04-20 UNTIL 2010-08-23 RESIGNED
MR MICHAEL FREDERICK BRUNDLE Nov 1946 British Director 1999-11-16 UNTIL 2002-08-25 RESIGNED
TIMOTHY KEITH BOYDEN Jul 1947 British Director 1994-09-09 UNTIL 2000-02-01 RESIGNED
COLIN ANTHONY BIRD Feb 1952 British Director 1996-10-14 UNTIL 1997-10-23 RESIGNED
MR ROBERT CHARLES BECKETT Jun 1950 British Director 2001-04-23 UNTIL 2006-08-22 RESIGNED
MR ANDREW CAMERON DAHL Apr 1965 British Director 2016-11-30 UNTIL 2019-06-05 RESIGNED
MS DAYLE GLORIA BAYLISS Sep 1980 British Director 2015-07-22 UNTIL 2019-08-07 RESIGNED
MR PETER IAN BASFORD Nov 1966 British Director 2017-01-01 UNTIL 2018-09-26 RESIGNED
MR ROBERT HOULTON HART Jun 1951 British Director 2001-11-19 UNTIL 2017-08-03 RESIGNED
CHRISTOPHER JOHN COMPSON Aug 1941 British Director RESIGNED
ANDREW CHARLES DICKSON Jun 1945 British Director RESIGNED
STUART BAXTER May 1967 British Director 1998-11-16 UNTIL 2000-10-10 RESIGNED
MR RICHARD DUVALL Feb 1948 British Director 1993-10-08 UNTIL 1995-09-22 RESIGNED
SIR GRAHAM MACMILLAN Sep 1920 British Director RESIGNED
MR OWEN NIGEL LEWIS Jun 1952 British Director 1991-11-11 UNTIL 1996-10-14 RESIGNED
MR. PHILIP LESTER MARCHANT Sep 1944 British Director 1994-01-24 UNTIL 2014-03-31 RESIGNED
JUSTINE ISABELLA MURRAY Dec 1963 British Director 1997-06-23 UNTIL 2014-03-31 RESIGNED
MR ANDREW MARSHALL HUNTER Dec 1953 British Director 2010-11-15 UNTIL 2018-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERBOROUGH ENTERPRISE PROGRAMME CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
CAMBRIDGESHIRE ENTERPRISE SERVICES LIMITED SOMERBY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE PACKAGING AND FILMS ASSOCIATION LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 94120 - Activities of professional membership organizations
HAVERHILL ENTERPRISE LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GENIX HOLDINGS LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WHITING & PARTNERS LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
CNB.CO.UK LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
LINNET HOMES LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... SMALL 68310 - Real estate agencies
BLS ENTERPRISES LIMITED WOODBRIDGE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
S.E.B.S MANAGEMENT LIMITED BURY ST. EDMUNDS ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
CARADOR LIMITED HARROW Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ICENI HOMES LIMITED BRAINTREE ENGLAND Active SMALL 41100 - Development of building projects
BAY TREE VA LIMITED WOODBRIDGE ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
SENDAT THURSTON ENGLAND Active FULL 85590 - Other education n.e.c.
JACOBS ALLEN LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
OLD MISSION HOUSE LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
WHITINGS CAPITAL LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TECHSHIFT LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
WHITINGS LLP BURY ST EDMUNDS Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Mid Anglian Enterprise Agency Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-17 31-03-2023 £610,158 Cash £789,224 equity
Mid Anglian Enterprise Agency Limited - Accounts to registrar (filleted) - small 18.2 2022-07-13 31-03-2022 £435,328 Cash £686,553 equity
Mid Anglian Enterprise Agency Limited - Accounts to registrar (filleted) - small 18.2 2021-06-19 31-03-2021 £188,247 Cash £647,821 equity
Mid Anglian Enterprise Agency Limited - Accounts to registrar (filleted) - small 18.2 2020-07-09 31-03-2020 £136,697 Cash £643,460 equity
Mid Anglian Enterprise Agency Limited - Accounts to registrar (filleted) - small 18.2 2019-08-21 31-03-2019 £148,048 Cash £585,556 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEY SECURITY SERVICES LTD SUFFOLK Active TOTAL EXEMPTION FULL 80100 - Private security activities
ABBOT ROAD MANAGEMENT COMPANY LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 98000 - Residents property management
THE CENTRE (BURY ST EDMUNDS) LIMITED BURY ST. EDMUNDS Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
RESPONSIVE INNOVATIONS LTD BURY ST EDMUNDS Active MICRO ENTITY 71129 - Other engineering activities
YRTECH LTD BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 58290 - Other software publishing
ASV CLACTON LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
ASV COLCHESTER HOSPITAL LIMITED BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
VD GENERAL LIMITED BURY ST. EDMUNDS ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
MIA SUPPLEMENTS LTD BURY ST. EDMUNDS ENGLAND Active NO ACCOUNTS FILED 47290 - Other retail sale of food in specialised stores
PREM HOLDINGS LTD BURY ST EDMUNDS UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate