UKBizDB.co.uk

SOUTH EAST CONSTRUCTION ESSEX LIMITED

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

This company is commonly known as South East Construction Essex Limited. The company was founded 11 years ago and was given the registration number 08293702. The firm's registered office is in LEIGH-ON-SEA. You can find them at 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SOUTH EAST CONSTRUCTION ESSEX LIMITED
Company Number:08293702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Secretary30 April 2021Active
9, Deepdale, Thundersley, England, SS7 3AX

Director14 November 2012Active
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS

Director16 November 2021Active
The Oaks, 2 Howards Way, Leigh On Sea, England, SS9 5FB

Director14 November 2012Active

People with Significant Control

Mrs Tracey Louise Stephens
Notified on:18 November 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Charles Pannell
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Neil Stephens
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.