UKBizDB.co.uk

ESSEX UTILITIES LIMITED

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

This company is commonly known as Essex Utilities Limited. The company was founded 22 years ago and was given the registration number 04299979. The firm's registered office is in CATERHAM. You can find them at Unit 4 Clearway Court 139-141, Croydon Road, Caterham, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ESSEX UTILITIES LIMITED
Company Number:04299979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Clearway Court 139-141, Croydon Road, Caterham, Surrey, CR3 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Barnes High Street, London, England, SW13 9LW

Director25 January 2019Active
268, High Street, Great Wakering, Southend-On-Sea, United Kingdom, SS3 0HX

Secretary12 February 2010Active
44 Stuart Road, Southend On Sea, SS2 5JT

Secretary05 October 2001Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary05 October 2001Active
Papillon, Bridgemarsh Lane, Althorne, Chelmsford, United Kingdom, CM3 6DQ

Director05 October 2001Active
44 Stuart Road, Southend On Sea, SS2 5JT

Director05 October 2001Active
42-46 High Street, Esher, KT10 9QY

Corporate Director05 October 2001Active

People with Significant Control

Mr Lawrence John Barker
Notified on:25 January 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Clearway Court 139-141, Caterham, United Kingdom, CR3 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul James Barker
Notified on:05 October 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Unit 4, Clearway Court 139-141, Caterham, CR3 6PF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-01-09Persons with significant control

Second filing notification of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-09Capital

Capital name of class of shares.

Download
2019-05-09Capital

Capital alter shares subdivision.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.