Van East Associates Limited

General information

Name:

Van East Associates Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 03634889

Incorporation date: 1998-09-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Van East Associates Limited has been prospering on the market for 26 years. Started with registration number 03634889 in the year 1998, it is based at Unit 2.02 High Weald House, Bexhill TN39 5ES. Founded as Formatgreat, this business used the name until 1999-01-20, at which point it was replaced by Van East Associates Limited. The enterprise's classified under the NACE and SIC code 70229, that means Management consultancy activities other than financial management. Monday 28th February 2022 is the last time the accounts were reported.

Taking into consideration the following firm's growing number of employees, it was imperative to acquire further company leaders: Julie S. and Michael S. who have been collaborating since 2007-10-01 to exercise independent judgement of this company. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of Julie S. as a secretary for the last 26 years.

  • Previous company's names
  • Van East Associates Limited 1999-01-20
  • Formatgreat Limited 1998-09-18

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 01 October 2007

Latest update: 14 February 2024

Julie S.

Role: Secretary

Appointed: 12 October 1998

Latest update: 14 February 2024

Michael S.

Role: Director

Appointed: 12 October 1998

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Julie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 23 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 23 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2013

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2014

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2015

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2016

Address:

4a Kingfisher Court Brambleside Bellbrook Business Park

Post code:

TN22 1QQ

City / Town:

Uckfield

Accountant/Auditor,
2013 - 2012

Name:

Armida Limited

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Armida Limited

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age