This company is commonly known as Essex Fire Sprinklers Ltd. The company was founded 11 years ago and was given the registration number 08398345. The firm's registered office is in WICKFORD. You can find them at 13 Kendal Court, Hurricane Way, Wickford, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | ESSEX FIRE SPRINKLERS LTD |
---|---|---|
Company Number | : | 08398345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Kendal Court, Hurricane Way, Wickford, Essex, SS11 8YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Hoffmanns Way, Chelmsford, CM1 1GU | Director | 11 February 2013 | Active |
Mr Laurence Walter Holder | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 18, Hoffmanns Way, Chelmsford, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.