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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, CM3 6RE | Secretary | 13 April 2005 | Active |
1-3, High Street, Great Dunmow, England, CM6 1UU | Director | 01 September 2021 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 31 July 2000 | Active |
10, Kingsdown Walk, Canvey Island, England, SS8 9TZ | Secretary | 31 July 2000 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 31 July 2000 | Active |
Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, CM3 6RE | Director | 31 July 2000 | Active |
1-3, High Street, Dunmow, England, CM6 1UU | Director | 09 October 2019 | Active |
Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, CM3 6RE | Director | 15 November 2005 | Active |
254 Kiln Road, Benfleet, SS7 1RZ | Director | 31 July 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.