UKBizDB.co.uk

ESSEX LOGISTICS LIMITED

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

This company is commonly known as Essex Logistics Limited. The company was founded 27 years ago and was given the registration number 03223394. The firm's registered office is in BERKSHIRE. You can find them at 5 Welby Close, Maidenhead, Berkshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ESSEX LOGISTICS LIMITED
Company Number:03223394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Welby Close, Maidenhead, Berkshire, SL6 3PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Secretary25 November 1997Active
Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director10 February 2012Active
Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG

Director19 November 1996Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary11 July 1996Active
5 Fifth Avenue, Chelmsford, CM1 4HB

Secretary19 November 1996Active
29 Welbeck Street, London, W1M 8DA

Secretary11 July 1996Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director11 July 1996Active
29 Welbeck Street, London, W1M 8DA

Director11 July 1996Active
5 Fifth Avenue, Chelmsford, CM1 4HB

Director19 November 1996Active
29 Welbeck Street, London, W1M 8DA

Director11 July 1996Active

People with Significant Control

Mr Ronald Charles Irani
Notified on:01 August 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Bellefield House, 104 New London Road, Chelmsford, England, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Lorraine Ann Irani
Notified on:01 August 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:38 The Poplars, Great Dunmow, England, CM6 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-25Dissolution

Dissolution application strike off company.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control without name date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-29Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.