UKBizDB.co.uk

ESSEX BULK SERVICES LTD

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

This company is commonly known as Essex Bulk Services Ltd. The company was founded 11 years ago and was given the registration number 08333800. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ESSEX BULK SERVICES LTD
Company Number:08333800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suite 3, The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Haye Du Puits, Castel, Guernsey, GY5 7XH

Director04 January 2017Active
214 Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director16 September 2014Active
214 Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director16 September 2014Active
214 Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director16 September 2014Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director11 September 2013Active
Carlton House 101, New London Road, Chelmsford, CM2 0PP

Director16 September 2014Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director17 December 2012Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 December 2013Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director09 January 2013Active

People with Significant Control

Mrs Elizabeth Barbara Childs
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:C/O Cbhc, Suite 3, Steeple House, Chelmsford, England, CM1 1NH
Nature of control:
  • Significant influence or control
Mr Garry Edward Childs
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:C/O Cbhc, Suite 3, Steeple House, Chelmsford, England, CM1 1NH
Nature of control:
  • Significant influence or control
Mr Philip Alastair Barton-Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British,
Country of residence:Guernsey
Address:La Haye Du Puits, Castel, Guernsey, GY5 7XH
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
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-05Address

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

Download
2024-02-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Address

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

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Accounts

Change account reference date company previous shortened.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.