UKBizDB.co.uk

ESSEX GLASS & WINDSCREENS LIMITED

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

This company is commonly known as Essex Glass & Windscreens Limited. The company was founded 23 years ago and was given the registration number 04043996. The firm's registered office is in FEERING. You can find them at Rcce House Threshelfords Business Park, Inworth Road, Feering, Colchester. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:ESSEX GLASS & WINDSCREENS LIMITED
Company Number:04043996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2000
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Rcce House Threshelfords Business Park, Inworth Road, Feering, Colchester, England, CO5 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, CM3 6RE

Secretary13 April 2005Active
1-3, High Street, Great Dunmow, England, CM6 1UU

Director01 September 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary31 July 2000Active
10, Kingsdown Walk, Canvey Island, England, SS8 9TZ

Secretary31 July 2000Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director31 July 2000Active
Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, CM3 6RE

Director31 July 2000Active
1-3, High Street, Dunmow, England, CM6 1UU

Director09 October 2019Active
Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, CM3 6RE

Director15 November 2005Active
254 Kiln Road, Benfleet, SS7 1RZ

Director31 July 2000Active

People with Significant Control

Mrs Maria Maloney-Charlton
Notified on:09 October 2019
Status:Active
Date of birth:September 1972
Nationality:British
Address:311 High Road, Loughton, Essex, IG10 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leon Thomas Charlton
Notified on:31 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Rcce House, Threshelfords Business Park, Feering, England, CO5 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-09Address

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

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Address

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

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.