UKBizDB.co.uk

ESSEX MOTOR COMPANY LIMITED

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

This company is commonly known as Essex Motor Company Limited. The company was founded 19 years ago and was given the registration number 05435498. The firm's registered office is in ESSEX. You can find them at 54 Sun Street, Waltham Abbey, Essex, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ESSEX MOTOR COMPANY LIMITED
Company Number:05435498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:54 Sun Street, Waltham Abbey, Essex, EN9 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Southchurch Boulavard, Southend On Sea, SS2 4UP

Secretary26 April 2005Active
91 Southchurch Avenue, Southend On Sea, SS1 2RS

Director26 April 2005Active
45 Great Wheatley Road, Rayleigh, SS6 7AW

Director26 April 2005Active
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director01 June 2012Active
14 Kilworth Avenue, Southend On Sea, SS1 2DT

Secretary26 April 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary26 April 2005Active
54 Sun Street, Waltham Abbey, Essex, EN9 1EJ

Director21 September 2015Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director26 April 2005Active

People with Significant Control

Karen Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:54 Sun Street, Essex, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Gary Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Darren Lowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type group.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Capital

Capital name of class of shares.

Download
2022-11-25Accounts

Accounts with accounts type group.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type group.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type group.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type group.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type group.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-10-02Accounts

Accounts with accounts type group.

Download
2015-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.