Craven Road
Altrincham
Cheshire
WA14 5DY
Director Name | Mr Jerzy Ryszard Basiurski |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY |
Secretary Name | Mr Jerzy Ryszard Basiurski |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY |
Website | www.eabassoc.co.uk/ |
---|---|
Telephone | 0161 9268616 |
Telephone region | Manchester |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Belinda Basiurska 50.00% Ordinary |
---|---|
50 at £1 | Jerzy Basiurski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,171 |
Cash | £10,908 |
Current Liabilities | £118,296 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
5 August 2014 | Delivered on: 7 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 236 to 240 (even) manchester road, warrington cheshire. Outstanding |
---|---|
29 December 1982 | Delivered on: 4 January 1983 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitbale charge over all F.H. & L.H. properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
29 May 2002 | Delivered on: 6 June 2002 Satisfied on: 2 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 236-240 (even) manchester road warrington cheshire t/no CH249790. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 1992 | Delivered on: 6 August 1992 Satisfied on: 2 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 3 craven court blue chip business park, atlantic street, altrincham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 27 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Jerzy Ryszard Basiurski as a secretary on 5 May 2023 (1 page) |
27 July 2023 | Termination of appointment of Jerzy Ryszard Basiurski as a director on 5 May 2023 (1 page) |
31 July 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
3 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 November 2021 | Satisfaction of charge 014854280004 in full (1 page) |
1 November 2021 | All of the property or undertaking has been released and no longer forms part of charge 014854280004 (1 page) |
31 July 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY on 26 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Registration of charge 014854280004, created on 5 August 2014 (9 pages) |
7 August 2014 | Registration of charge 014854280004, created on 5 August 2014 (9 pages) |
7 August 2014 | Registration of charge 014854280004, created on 5 August 2014 (9 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Belinda Mary Basiurska on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jerzy Basiurski on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jerzy Basiurski on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Jerzy Basiurski on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Jerzy Basiurski on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Belinda Mary Basiurska on 25 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members
|
13 August 2004 | Return made up to 31/07/04; full list of members
|
30 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 July 1987 | Resolutions
|