EAST ANGLIAN INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

EAST ANGLIAN INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768288

Incorporation date

26/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon13/01/2026
Change of details for Westgate (Norfolk) Holdings Limited as a person with significant control on 2026-01-13
dot icon09/12/2025
Cessation of Neil John Williamson as a person with significant control on 2025-12-03
dot icon09/12/2025
Notification of Westgate (Norfolk) Holdings Limited as a person with significant control on 2025-12-03
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Second filing of Confirmation Statement dated 2023-10-31
dot icon23/11/2023
Director's details changed for Mr Neil John Williamson on 2023-11-23
dot icon23/11/2023
Director's details changed for Mr Daniel Paul Boore on 2023-11-23
dot icon23/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Termination of appointment of Melvyn Edward George Harbour as a secretary on 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Registered office address changed from , King's Lynn Innovation Centre Innovation Drive, King's Lynn, PE30 5BY, England to 22-26 King Street King's Lynn PE30 1HJ on 2018-05-24
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/11/2017
Cessation of Daniel Paul Boore as a person with significant control on 2017-11-03
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/06/2017
Registered office address changed from , 42 Chapel Street, Kings Lynn, Norfolk, PE30 1EF to 22-26 King Street King's Lynn PE30 1HJ on 2017-06-27
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Daniel Paul Boore on 2015-10-19
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Daniel Paul Boore on 2014-11-13
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Mr Neil John Williamson as a director
dot icon25/01/2013
Termination of appointment of Brian Gascoigne as a director
dot icon04/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Second filing of TM01 previously delivered to Companies House
dot icon12/04/2012
Termination of appointment of Neil Williamson as a director
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for Brian William Charles Gascoigne on 2009-10-27
dot icon09/11/2009
Director's details changed for Mr Neil John Williamson on 2009-10-27
dot icon09/11/2009
Director's details changed for Daniel Paul Boore on 2009-10-27
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 31/10/08; full list of members
dot icon23/12/2008
Director's change of particulars / neil williamson / 28/10/2008
dot icon23/12/2008
Director's change of particulars / brian gascoigne / 28/10/2008
dot icon23/12/2008
Director's change of particulars / daniel boore / 28/10/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 31/10/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon28/11/2006
Registered office changed on 28/11/06 from:\24/26., King street,, king,s lynn,, norfolk,, PE30 1HJ.
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon07/01/2005
New director appointed
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon15/04/2000
Declaration of satisfaction of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon09/12/1999
Return made up to 31/10/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 26/11/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/12/1996
Return made up to 26/11/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/12/1995
Return made up to 26/11/95; change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Return made up to 26/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1993-12-31
dot icon22/11/1994
New director appointed
dot icon02/09/1994
Director resigned;new director appointed
dot icon02/09/1994
Return made up to 26/11/93; full list of members
dot icon02/12/1993
Particulars of mortgage/charge
dot icon30/08/1993
Accounting reference date notified as 31/12
dot icon01/03/1993
Memorandum and Articles of Association
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Registered office changed on 24/02/93 from: 2 baches street london N1 6UB
dot icon22/02/1993
Certificate of change of name
dot icon26/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

36
2022
change arrow icon+6.52 % *

* during past year

Cash in Bank

£8,717,580.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
12.23M
-
0.00
8.18M
-
2022
36
12.86M
-
0.00
8.72M
-
2022
36
12.86M
-
0.00
8.72M
-

Employees

2022

Employees

36 Descended-18 % *

Net Assets(GBP)

12.86M £Ascended5.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.72M £Ascended6.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Neil John
Director
01/05/1994 - 26/03/2012
41
Williamson, Neil John
Director
27/03/2012 - Present
41
Boore, Daniel Paul
Director
04/01/2005 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EAST ANGLIAN INSTALLATIONS LIMITED

EAST ANGLIAN INSTALLATIONS LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at 22-26 King Street, King's Lynn PE30 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST ANGLIAN INSTALLATIONS LIMITED?

toggle

EAST ANGLIAN INSTALLATIONS LIMITED is currently Active. It was registered on 26/11/1992 .

Where is EAST ANGLIAN INSTALLATIONS LIMITED located?

toggle

EAST ANGLIAN INSTALLATIONS LIMITED is registered at 22-26 King Street, King's Lynn PE30 1HJ.

What does EAST ANGLIAN INSTALLATIONS LIMITED do?

toggle

EAST ANGLIAN INSTALLATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does EAST ANGLIAN INSTALLATIONS LIMITED have?

toggle

EAST ANGLIAN INSTALLATIONS LIMITED had 36 employees in 2022.

What is the latest filing for EAST ANGLIAN INSTALLATIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Change of details for Westgate (Norfolk) Holdings Limited as a person with significant control on 2026-01-13.