UKBizDB.co.uk

ESSEX BUSINESS MACHINES LIMITED

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

This company is commonly known as Essex Business Machines Limited. The company was founded 18 years ago and was given the registration number 05577988. The firm's registered office is in WITHAM. You can find them at 166 Enterprise Court, Eastways Industrial Estate, Witham, Essex. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:ESSEX BUSINESS MACHINES LIMITED
Company Number:05577988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:166 Enterprise Court, Eastways Industrial Estate, Witham, Essex, England, CM8 3YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Crittall Road, Witham, United Kingdom, CM8 3DR

Director01 July 2010Active
9 Crittall Road, Witham, United Kingdom, CM8 3DR

Director29 September 2005Active
11 Mulberry Gardens, Witham, CM8 2PX

Secretary29 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2005Active
119, Beauchamps Drive, Wickford, England, SS11 8NH

Director01 July 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2005Active

People with Significant Control

Mr Mark David Bailey
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:9 Crittall Road, Witham, United Kingdom, CM8 3DR
Nature of control:
  • Significant influence or control
Ebm Holdings Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winghams House, 9 Freeport Office Village, Braintree, England, CM77 8YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Crittall Road, Witham, United Kingdom, CM8 3DR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Change account reference date company previous extended.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Address

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

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-07-23Resolution

Resolution.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Termination secretary company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.