This company is commonly known as Essex Packaging Supplies Limited. The company was founded 36 years ago and was given the registration number 02145251. The firm's registered office is in BASILDON. You can find them at Supreme House Burnt Mills Industrial Estate, Hovefields Avenue, Basildon, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ESSEX PACKAGING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02145251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Supreme House Burnt Mills Industrial Estate, Hovefields Avenue, Basildon, Essex, England, SS13 1EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mardene Lodge Outings Lane, Doddinghurst, Brentwood, CM15 0LS | Secretary | - | Active |
Supreme House, Burnt Mills Industrial Estate, Hovefields Avenue, Basildon, England, SS13 1EB | Director | 01 January 2017 | Active |
62 Branksome Avenue, Hockley, SS5 5PG | Director | - | Active |
Mardene Lodge Outings Lane, Doddinghurst, Brentwood, CM15 0LS | Director | - | Active |
Mardene Lodge Outings Lane, Doddinghurst, Brentwood, CM15 0LS | Director | - | Active |
Montpellier, Hook End Road, Hook End, Brentwood, United Kingdom, CM15 0NR | Director | 01 July 2006 | Active |
Mava Investments Ltd | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mardene Lodge, Outings Lane, Brentwood, England, CM15 OLS |
Nature of control | : |
|
Mr Melvin Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mardene Lodge, Outings Lane, Brentwood, England, CM15 0LS |
Nature of control | : |
|
Mrs Joy Celia Kathleen Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mardene Lodge, Outings Lane, Brentwood, England, CM15 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.