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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Barnes High Street, London, England, SW13 9LW | Director | 25 January 2019 | Active |
268, High Street, Great Wakering, Southend-On-Sea, United Kingdom, SS3 0HX | Secretary | 12 February 2010 | Active |
44 Stuart Road, Southend On Sea, SS2 5JT | Secretary | 05 October 2001 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 05 October 2001 | Active |
Papillon, Bridgemarsh Lane, Althorne, Chelmsford, United Kingdom, CM3 6DQ | Director | 05 October 2001 | Active |
44 Stuart Road, Southend On Sea, SS2 5JT | Director | 05 October 2001 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Director | 05 October 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Gazette | Gazette notice compulsory. | Download |
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-05-09 | Capital | Capital name of class of shares. | Download |
2019-05-09 | Capital | Capital alter shares subdivision. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.