UKBizDB.co.uk

ESSEX ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Essex Electrical Contractors Limited. The company was founded 30 years ago and was given the registration number 02910385. The firm's registered office is in BASILDON. You can find them at Essex House, 10 Lords Court, Cricketers Way, Basildon, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ESSEX ELECTRICAL CONTRACTORS LIMITED
Company Number:02910385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Essex House, 10 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 10 Lords Court, Cricketers Way, Basildon, SS13 1SS

Secretary13 November 2006Active
Essex House, 10 Lords Court, Cricketers Way, Basildon, SS13 1SS

Director04 May 1994Active
Essex House, 10 Lords Court, Cricketers Way, Basildon, SS13 1SS

Director01 September 2001Active
9 Dunkellin Way, South Ockendon, RM15 5ES

Secretary18 March 1994Active
5 Bearmains, South Hanningfield, CM3 8GY

Secretary04 May 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 March 1994Active
3 The Manor House, Gravel Hill High Beech, Loughton, IG10 4AB

Director04 May 1994Active
Brook House, Epping Road, Broadley Common, EN9

Director04 May 1994Active
33 Henry Road, Chelmsford, CM1 1RG

Director18 March 1994Active
89 Leaves Green Road, Keston, BR2 6DG

Director04 May 1994Active
5 Bearmains, South Hanningfield, CM3 8GY

Director04 May 1994Active
15 Francis Road, Dartford, DA1 5AR

Director04 May 1994Active
Wrens Park Cloghams Green, Leaden Roding, Dunmow, CM6 1QF

Director18 March 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 March 1994Active

People with Significant Control

Mr Dean Louis Milton
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Essex House, 10 Lords Court, Basildon, SS13 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Garry Finch
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Essex House, 10 Lords Court, Basildon, SS13 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-05Accounts

Accounts with accounts type audited abridged.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Accounts

Accounts with accounts type small.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Accounts

Accounts with accounts type small.

Download
2011-12-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.