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.
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 | : |
|
Registered Address | : | 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 Southchurch Boulavard, Southend On Sea, SS2 4UP | Secretary | 26 April 2005 | Active |
91 Southchurch Avenue, Southend On Sea, SS1 2RS | Director | 26 April 2005 | Active |
45 Great Wheatley Road, Rayleigh, SS6 7AW | Director | 26 April 2005 | Active |
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 01 June 2012 | Active |
14 Kilworth Avenue, Southend On Sea, SS1 2DT | Secretary | 26 April 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 26 April 2005 | Active |
54 Sun Street, Waltham Abbey, Essex, EN9 1EJ | Director | 21 September 2015 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 26 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-30 | Accounts | Accounts with accounts type group. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Capital | Capital name of class of shares. | Download |
2022-11-25 | Accounts | Accounts with accounts type group. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type group. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type group. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type group. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type group. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type group. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Accounts | Accounts with accounts type group. | Download |
2015-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.