EEEGR - GREAT YARMOUTH


Company Profile Company Filings

Overview

EEEGR is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GREAT YARMOUTH and has the status: Active.
EEEGR was incorporated 23 years ago on 27/11/2000 and has the registered number: 04117847. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

EEEGR - GREAT YARMOUTH

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

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

UNIT 4, GROUND FLOOR, WELLINGTON PARK EXCALIBUR ROAD,
GREAT YARMOUTH
NORFOLK
NR31 7BB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TOM COLIN BEALES May 1982 British Director 2023-11-07 CURRENT
RACHEL ELIZABETH BUNN May 1977 British Director 2022-12-14 CURRENT
MRS KATE BOWDEN-SMITH Feb 1971 British Director 2023-11-07 CURRENT
MR ROBERT BUSH Sep 1976 British Director 2022-12-14 CURRENT
MS JENNIFER LEIGH CUSHION Jan 1960 British Director 2021-10-07 CURRENT
MR ANDREW DENTON Aug 1974 British Director 2020-07-31 CURRENT
MR MARTIN KEITH DRONFIELD Jul 1966 British Director 2016-10-14 CURRENT
MR ANDREW HOLYLAND Mar 1981 British Director 2021-10-07 CURRENT
KEVIN BRYANT PATRICK KEABLE Mar 1963 British Director 2023-09-01 CURRENT
MRS ZOE ELIZABETH KEETON Jan 1968 British Director 2021-11-09 CURRENT
MISS VICTORIA ANNE MANT Aug 1985 British Director 2021-10-07 CURRENT
MR THOMAS MCGARRY Jul 1978 British Director 2018-11-20 CURRENT
MR ROSS ANDREW OVENS Sep 1980 British Director 2023-06-22 CURRENT
MR STUART RICHARD SMITH Nov 1970 British Director 2014-10-16 CURRENT
MR ALEXANDER NICHOLAS PAUL SPENCER Aug 1977 British Director 2023-06-22 CURRENT
MR SIMON JOHN TURNER Sep 1972 British Director 2023-11-07 CURRENT
MR JULIAN MANNING Aug 1971 British Director 2017-02-21 CURRENT
MR IAN MARK WILSON Dec 1967 British Director 2020-10-08 CURRENT
MRS DEBORAH ELIZABETH MEDLEY Secretary 2023-11-07 CURRENT
ALPHONSUS CLAESSEN Dec 1968 Dutch Director 2004-10-19 UNTIL 2006-10-12 RESIGNED
MR JASON CARMICHAEL Jan 1969 British Director 2015-05-27 UNTIL 2022-12-14 RESIGNED
MR. PAUL WILLIAM CHILVERS Sep 1959 British Director 2010-10-19 UNTIL 2021-02-23 RESIGNED
MS CELIA JEAN MCKIDDIE ANDERSON Nov 1960 British Director 2011-04-22 UNTIL 2015-03-27 RESIGNED
MR THOMAS COLE Jan 1984 British Director 2017-05-23 UNTIL 2019-11-12 RESIGNED
MR NIGEL PAUL CORNWALL Sep 1960 British Director 2013-11-26 UNTIL 2015-10-16 RESIGNED
MRS HANNA DARWISH DAVIES Dec 1987 British Director 2017-10-13 UNTIL 2020-10-08 RESIGNED
MR. SID ANVERALI May 1971 British Director 2010-10-19 UNTIL 2017-05-23 RESIGNED
MR MARTIN ROBERT BROWN Aug 1971 British Director 2022-12-14 UNTIL 2023-03-29 RESIGNED
MR. JOHN WILLIAM ROY BEST Jun 1955 British Director 2001-04-06 UNTIL 2012-03-31 RESIGNED
MR ALAN THOMAS BARLOW Dec 1947 English Director 2010-08-02 UNTIL 2012-10-19 RESIGNED
MR ALAN JOHN DAVIES Dec 1948 British Director 2002-06-25 UNTIL 2006-10-12 RESIGNED
MR ADAM EDWARD FELLOWS Secretary 2022-09-01 UNTIL 2023-11-07 RESIGNED
MISS GEMMA CLARE HEAD Secretary 2016-10-14 UNTIL 2022-09-01 RESIGNED
HP SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2000-11-27 UNTIL 2006-01-05 RESIGNED
MR. PAUL MARTIN DIXON Apr 1957 British Director 2005-10-13 UNTIL 2010-04-20 RESIGNED
MR DAVID DOIG May 1959 British Director 2009-01-27 UNTIL 2010-07-20 RESIGNED
MARTIN KEITH DRONFIELD Jul 1966 British Director 2006-10-12 UNTIL 2008-04-22 RESIGNED
MRS. CHEREE FLETCHER Feb 1963 British Director 2010-10-07 UNTIL 2013-08-13 RESIGNED
MR. MARK EDWARD FRITH Feb 1973 British Director 2012-10-19 UNTIL 2015-10-16 RESIGNED
MR ALASTAIR HUGH GILL Feb 1962 British Director 2020-10-08 UNTIL 2021-11-08 RESIGNED
MR MARK GOODACRE Aug 1981 British Director 2019-10-10 UNTIL 2023-11-07 RESIGNED
MR. MARK LYALL GOODALL Jun 1962 British Director 2002-05-17 UNTIL 2021-10-07 RESIGNED
MARK GORRY Aug 1959 British Director 2005-10-13 UNTIL 2006-10-24 RESIGNED
STEELES LAW LLP Corporate Secretary 2006-01-05 UNTIL 2009-11-06 RESIGNED
MR SIMON GRAY Apr 1959 British Director 2012-06-11 UNTIL 2022-10-13 RESIGNED
MR PAUL LIONEL ALCOCK Nov 1967 British Director 2004-10-19 UNTIL 2007-10-11 RESIGNED
MR. WILLIAM BURTON BLAIR AINSLIE Dec 1963 British Director 2010-10-07 UNTIL 2013-10-18 RESIGNED
MRS ANNE FRANCES HAASE Apr 1972 British Director 2021-11-03 UNTIL 2023-11-07 RESIGNED
BIRKETTS SECRETARIES LIMITED Corporate Secretary 2011-02-02 UNTIL 2016-10-14 RESIGNED
NORSE SECRETARIES LIMITED Corporate Secretary 2009-11-06 UNTIL 2011-02-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PWE RECRUITMENT GROUP LTD BECCLES Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
CHERRY TREE COURT (EASTLEIGH) LIMITED FAREHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARMULTRA LIMITED GREAT YARMOUTH Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
TRIMPACT LIMITED ASHBY Active GROUP 68209 - Other letting and operating of own or leased real estate
ROCO ENGINEERING SERVICES LIMITED GREAT YARMOUTH ENGLAND Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED BUNGAY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LEISTON, SAXMUNDHAM & DISTRICT CITIZENS ADVICE BUREAU LEISTON Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
FORCES4ENERGY LIMITED BECCLES Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
EAST ANGLIA OFFSHORE WIND LIMITED LONDON Active SMALL 35110 - Production of electricity
EAST ANGLIA THREE LIMITED LONDON Active FULL 35110 - Production of electricity
PROJECT DESIGN SERVICES (EAST ANGLIA) LIMITED BECCLES Active DORMANT 99999 - Dormant Company
JACKSTONE FREEZING EUROPE LTD LOWESTOFT UNITED KINGDOM Dissolved... 28250 - Manufacture of non-domestic cooling and ventilation equipment
LOBEC FABRICATION SERVICES LIMITED GREAT YARMOUTH ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
EAST ANGLIA ONE NORTH LIMITED LONDON Active FULL 35110 - Production of electricity
EAST ANGLIA TWO LIMITED LONDON Active FULL 35110 - Production of electricity
ARMULTRA RESOURCES LIMITED GREAT YARMOUTH UNITED KINGDOM Dissolved... SMALL 71129 - Other engineering activities
ASTEROCERAS GROUP LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARMULTRA INVESTMENTS LIMITED GREAT YARMOUTH ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ABERDEEN SCIENCE CENTRE Active FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
EEEGR Filleted accounts for Companies House (small and micro) 2023-12-13 31-03-2023 £140,243 Cash £-5,434 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TMS MEDIA LIMITED GORLESTON ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
INFOBOND LIMITED GREAT YARMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
PROACTIVE PUBLICATIONS LIMITED GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
PINK OFFICE LTD GORLESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46660 - Wholesale of other office machinery and equipment
SKILLS FOR ENERGY LIMITED GREAT YARMOUTH Active DORMANT 70229 - Management consultancy activities other than financial management