European Squirrel Initiative BECCLES


European Squirrel Initiative started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04994772. The European Squirrel Initiative company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Beccles at Old Henstead Rectory Hulver Road. Postal code: NR34 7LA.

At present there are 5 directors in the the company, namely William W., Graham T. and Andrew F. and others. In addition one secretary - Andrew K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

European Squirrel Initiative Address / Contact

Office Address Old Henstead Rectory Hulver Road
Office Address2 Henstead
Town Beccles
Post code NR34 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04994772
Date of Incorporation Mon, 15th Dec 2003
Industry Support services to forestry
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

William W.

Position: Director

Appointed: 01 November 2021

Graham T.

Position: Director

Appointed: 30 June 2020

Andrew F.

Position: Director

Appointed: 30 June 2020

Andrew K.

Position: Secretary

Appointed: 01 August 2019

George F.

Position: Director

Appointed: 01 April 2011

John D.

Position: Director

Appointed: 15 December 2003

Edward B.

Position: Director

Appointed: 31 July 2018

Resigned: 01 August 2019

Jack B.

Position: Director

Appointed: 30 October 2013

Resigned: 01 November 2023

John R.

Position: Secretary

Appointed: 05 June 2008

Resigned: 01 August 2019

Ranjini R.

Position: Secretary

Appointed: 17 September 2007

Resigned: 05 June 2008

William D.

Position: Secretary

Appointed: 06 June 2006

Resigned: 26 July 2007

Bede H.

Position: Director

Appointed: 15 December 2003

Resigned: 31 July 2018

Andrew W.

Position: Director

Appointed: 15 December 2003

Resigned: 20 August 2023

Roger C.

Position: Secretary

Appointed: 15 December 2003

Resigned: 06 June 2006

Miles B.

Position: Director

Appointed: 15 December 2003

Resigned: 01 April 2011

Fred H.

Position: Director

Appointed: 15 December 2003

Resigned: 12 January 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Graham T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Andrew W. This PSC has significiant influence or control over the company,.

Graham T.

Notified on 1 April 2023
Nature of control: significiant influence or control

Andrew W.

Notified on 1 July 2016
Ceased on 1 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 45654 700      
Balance Sheet
Current Assets45 42628 87617 09618 29024 46234 96224 19920 386
Net Assets Liabilities 54 70042 92044 11451 76854 31951 12749 910
Net Assets Liabilities Including Pension Asset Liability68 45654 700      
Reserves/Capital
Shareholder Funds68 45654 700      
Other
Creditors      1 
Fixed Assets25 82425 82425 82425 82427 30619 35726 92929 524
Net Current Assets Liabilities42 63228 87617 09618 29024 46234 96224 19820 386
Total Assets Less Current Liabilities68 45654 70042 92044 11451 76854 31951 12749 910
Creditors Due Within One Year2 794       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 1, 2024 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements