UKBizDB.co.uk

ESSEX TEAM LIMITED

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

This company is commonly known as Essex Team Limited. The company was founded 38 years ago and was given the registration number 01973551. The firm's registered office is in LEIGH ON SEA. You can find them at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ESSEX TEAM LIMITED
Company Number:01973551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1985
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 September 2004Active
Holly House, The Chase Middle Road Ingrave, Brentwood, CM13 3QT

Secretary-Active
11, Wansfell Gardens, Southend-On-Sea, SS1 3SW

Secretary01 January 2003Active
15 Woodlands Park, Leigh On Sea, SS9 3TX

Secretary06 November 1992Active
Whitechapel, Lee Chapel Lane, Basildon, SS16 5NX

Director-Active
23 Barbrook Way, Bicknacre, CM3 4HP

Director01 June 1999Active
10 Firmins Court, West Bergholt, Colchester, CO6 3BQ

Director23 July 2001Active
26 Eastcliff Avenue, Clacton On Sea, CO15 5AR

Director02 January 1999Active
6 St Davids Drive, Leigh On Sea, SS9 3RQ

Director31 May 1993Active
6, Grasmere Gardens, Frinton On Sea, CO13 0SY

Director01 April 2001Active
7 Whitehouse Chase, Rayleigh, SS6 7JS

Director-Active
79 Bridgwater Drive, Westcliff On Sea, SS0 0DJ

Director01 June 1999Active
55 Gainsborough Drive, Westcliff On Sea, SS0 9AL

Director01 February 2003Active
123 Fairmead Avenue, Westcliff On Sea, SS0 9SD

Director25 February 1999Active
45a Mortimer Road, Rayleigh, SS6 9NU

Director01 June 1999Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director26 November 1996Active
3 Eagle House, West Street, Harwich, CO12 3DA

Director28 January 2003Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director-Active
21 Tyrrells Road, Billericay, CM11 2QB

Director30 October 2003Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 May 2009Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director13 June 2006Active
10, Cassell Close, Orsett, Grays, England, RM16 3HQ

Director22 November 1996Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 May 2009Active
18 Sioux Close, Highwoods, Colchester, CO4 9RP

Director01 June 2000Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 December 2005Active
Hare Lodge, Upper Brentwood Road, Gidea Park, Romford, RM2 6LA

Director01 October 2001Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 June 1999Active
161 Stambridge Road, Rochford, SS4 1DT

Director31 May 1993Active
69 Kiln Road, Benfleet, SS7 1TA

Director31 May 1993Active
25 Southview Road, Hockley, SS5 5DY

Director01 October 2004Active
The Cartlodge Highfields, West St, Coggeshall, CO6 1NT

Director17 July 2006Active
34 Yarnacott, Shoeburyness, SS3 8AP

Director01 April 2005Active
17 Avocet Close, Frinton On Sea, CO13 0UX

Director01 May 2001Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director-Active
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA

Director01 April 2002Active

People with Significant Control

Mr Paul Geoffrey Conway
Notified on:31 December 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katrina Fuller
Notified on:31 December 2016
Status:Active
Date of birth:June 1986
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Tomlin
Notified on:31 December 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Ian Watson
Notified on:31 December 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
M Lawrence Keay
Notified on:31 December 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Stuart Hunter
Notified on:31 December 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Turnpike House, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Accounts

Change account reference date company previous extended.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Accounts

Change account reference date company previous shortened.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.