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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Haye Du Puits, Castel, Guernsey, GY5 7XH | Director | 04 January 2017 | Active |
214 Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 16 September 2014 | Active |
214 Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 16 September 2014 | Active |
214 Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 16 September 2014 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 11 September 2013 | Active |
Carlton House 101, New London Road, Chelmsford, CM2 0PP | Director | 16 September 2014 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 17 December 2012 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 21 December 2013 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 09 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.