UKBizDB.co.uk

ESSEX EMERGENCY SERVICES 2000 LIMITED

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

This company is commonly known as Essex Emergency Services 2000 Limited. The company was founded 17 years ago and was given the registration number 06047688. The firm's registered office is in SOUTHEND. You can find them at 2nd Floor Finance House, 20-21 Aviation Way, Southend, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ESSEX EMERGENCY SERVICES 2000 LIMITED
Company Number:06047688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Finance House, 20-21 Aviation Way, Southend, Essex, England, SS2 6UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London, N21 3NA

Secretary25 May 2022Active
C/O Begbies Traynor (Central) Llp 1, Kings Avenue, London, N21 3NA

Director25 February 2022Active
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Director16 June 2015Active
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Secretary21 July 2021Active
Finance House, 20/21 Aviation Way, Southend, United Kingdom, SS2 6UN

Secretary13 December 2019Active
1 Birch Crescent, Branden Grove, Ockendon, RM15 6TZ

Secretary01 August 2007Active
232 Turpin Avenue, Romford, RM5 2LS

Secretary08 January 2008Active
1, Birch Crescent, Brandon Grove, Ockendon, RM15 6TZ

Secretary10 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 January 2007Active
71 Westbury Lane, Buckhurst Hill, IG9 5PH

Director10 January 2007Active
1 Birch Crescent, Brandon Grove, Ockendon, RM15 6TZ

Director01 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 January 2007Active

People with Significant Control

Mr William Daniel Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, England, SS2 6UN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-03-02Address

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

Download
2023-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-02Resolution

Resolution.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Officers

Appoint person secretary company with name date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person secretary company with change date.

Download
2022-02-25Address

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

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Appoint person secretary company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.