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.
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 | : |
|
Registered Address | : | 16 Heronsgate Trading Estate, Paycocke Road, Basildon, England, SS14 3EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Heronsgate Trading Estate, Paycocke Road, Basildon, England, SS14 3EU | Secretary | 12 July 2018 | Active |
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 | Director | 01 June 1998 | Active |
20, Kent View Avenue, Leigh-On-Sea, England, SS9 1HE | Director | 01 July 1997 | Active |
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 | Director | 31 January 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Appoint person secretary company with name date. | Download |
2018-07-25 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.