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.
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 | : |
|
Registered Address | : | 51 Harridge Road, Leigh-on-sea, Essex, England, SS9 4HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Harridge Road, Leigh-On-Sea, England, SS9 4HE | Director | 13 March 2017 | Active |
102 Clarence Road, Rayleigh, SS6 8TD | Secretary | 20 May 2003 | Active |
102, Clarence Road, Rayleigh, SS6 8TD | Secretary | 01 December 2008 | Active |
102 Clarence Road, Rayleigh, SS6 8TD | Secretary | 23 September 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1991 | Active |
7 Genesta Close, Tollesbury, Maldon, CM9 8SY | Director | 23 September 1991 | Active |
102 Clarence Road, Rayleigh, SS6 8TD | Director | 23 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.