UKBizDB.co.uk

ESSEX PACKAGING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mardene Lodge Outings Lane, Doddinghurst, Brentwood, CM15 0LS

Secretary-Active
Supreme House, Burnt Mills Industrial Estate, Hovefields Avenue, Basildon, England, SS13 1EB

Director01 January 2017Active
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

Director01 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Address

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

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Resolution

Resolution.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.