UKBizDB.co.uk

ESSEX BODIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex Bodies Limited. The company was founded 32 years ago and was given the registration number 02688283. The firm's registered office is in RAYLEIGH. You can find them at Arterial House Claydons Lane, Claydons Lane, Rayleigh, Essex. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:ESSEX BODIES LIMITED
Company Number:02688283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Arterial House Claydons Lane, Claydons Lane, Rayleigh, Essex, United Kingdom, SS6 7UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arterial House, Claydons Lane, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Secretary17 October 2001Active
Arterial House, Claydons Lane, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Director09 November 2000Active
Arterial House, Claydons Lane, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP

Director17 February 1992Active
67 Pennine, Coleman Street, Southend On Sea, SS2 5AQ

Secretary17 February 1992Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary12 February 1992Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director12 February 1992Active
Mount Pleasant, Witham Road White Notley, Braintree, CM8 1SE

Director11 June 1996Active
Mount Pleasant Witham Road, White Notley, Witham, CM8 1SE

Director17 February 1992Active
13 Cardigan Avenue, Westcliff On Sea, SS0 0SF

Director01 August 2003Active

People with Significant Control

Mr David John Cleal
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Arterial House, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Graham William Critchley
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Arterial House, Claydons Lane, Rayleigh, United Kingdom, SS6 7UP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Change person secretary company with change date.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Change person secretary company with change date.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.