UKBizDB.co.uk

HOCKLEY ENTERPRISES (ESSEX) LIMITED

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

This company is commonly known as Hockley Enterprises (essex) Limited. The company was founded 50 years ago and was given the registration number 01151428. The firm's registered office is in ESSEX. You can find them at Grainger Road, Southend On Sea, Essex, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HOCKLEY ENTERPRISES (ESSEX) LIMITED
Company Number:01151428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1973
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Grainger Road, Southend On Sea, Essex, SS2 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grainger Road, Southend On Sea, Essex, SS2 5BZ

Secretary31 August 2006Active
Grainger Road, Southend On Sea, Essex, SS2 5BZ

Director23 December 2005Active
3 Watkins Way, Shoeburyness, Southend On Sea, SS3 9NX

Secretary-Active
71 Cambridge Road, Southend On Sea, SS1 1EP

Director-Active
2 Parklands, Rochford, SS4 1SQ

Director-Active
1 Railway Terrace, Southend On Sea, SS2 5EF

Director-Active

People with Significant Control

Mrs Joanne Rainforth
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:229, Rectory Avenue, Rochford, United Kingdom, SS4 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee David Rainforth
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Grainger Road, Essex, SS2 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Rainforth
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Grainger Road, Essex, SS2 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Rainforth
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Grainger Road, Essex, SS2 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person secretary company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.