UKBizDB.co.uk

ESSEX SHIPPING SERVICES LIMITED

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

This company is commonly known as Essex Shipping Services Limited. The company was founded 34 years ago and was given the registration number 02417995. The firm's registered office is in BASILDON. You can find them at 16 Heronsgate Trading Estate, Paycocke Road, Basildon, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ESSEX SHIPPING SERVICES LIMITED
Company Number:02417995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:16 Heronsgate Trading Estate, Paycocke Road, Basildon, England, SS14 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Heronsgate Trading Estate, Paycocke Road, Basildon, England, SS14 3EU

Secretary12 July 2018Active
16 Heronsgate Trading Estate, Paycocke Road, Basildon, England, SS14 3EU

Director-Active
2 Mission Cottages, Campsea Ashe, Woodbridge, England, IP13 0PF

Secretary-Active
28 Grove Vale, Chislehurst, BR7 5DS

Director01 June 1998Active
20, Kent View Avenue, Leigh-On-Sea, England, SS9 1HE

Director01 July 1997Active
6 Hillcrest Close, Horndon On The Hill, Stanford Le Hope, SS17 8LS

Director-Active
47 Houndsden Road, Winchmore Hill, London, N21 1LX

Director-Active
13 Fairlawns, London Road, Brentwood, CM14 4NL

Director-Active
6 White Tree Court, South Woodham Ferrers, Chelmsford, CM3 7AL

Director31 January 1992Active

People with Significant Control

Mr Paul Anthony Champion
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:20, Kent View Avenue, Leigh-On-Sea, England, SS9 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Mark Andrew Port
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:16 Heronsgate Trading Estate, Paycocke Road, Basildon, England, SS14 3EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person secretary company with name date.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-03-13Address

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

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.