UKBizDB.co.uk

ESSEX FIRE SPRINKLERS LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:13 Kendal Court, Hurricane Way, Wickford, Essex, SS11 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Hoffmanns Way, Chelmsford, CM1 1GU

Director11 February 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-10Address

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

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Accounts

Change account reference date company previous shortened.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.