UKBizDB.co.uk

ESSEX KILNS LIMITED

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

This company is commonly known as Essex Kilns Limited. The company was founded 32 years ago and was given the registration number 02647872. The firm's registered office is in LEIGH-ON-SEA. You can find them at 51 Harridge Road, , Leigh-on-sea, Essex. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:ESSEX KILNS LIMITED
Company Number:02647872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:51 Harridge Road, Leigh-on-sea, Essex, England, SS9 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Harridge Road, Leigh-On-Sea, England, SS9 4HE

Director13 March 2017Active
102 Clarence Road, Rayleigh, SS6 8TD

Secretary20 May 2003Active
102, Clarence Road, Rayleigh, SS6 8TD

Secretary01 December 2008Active
102 Clarence Road, Rayleigh, SS6 8TD

Secretary23 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 1991Active
7 Genesta Close, Tollesbury, Maldon, CM9 8SY

Director23 September 1991Active
102 Clarence Road, Rayleigh, SS6 8TD

Director23 September 1991Active

People with Significant Control

Kilns Holding Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:51, Harridge Road, Leigh-On-Sea, England, SS9 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Richard Burke
Notified on:19 May 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:51, Harridge Road, Leigh-On-Sea, England, SS9 4HE
Nature of control:
  • Significant influence or control
Mr John David Phillips
Notified on:23 September 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Woodrolfe Road, Tollesbury, Maldon, United Kingdom, CM9 8SE
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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Address

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

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2016-11-28Address

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

Download

Copyright © 2024. All rights reserved.