UKBizDB.co.uk

SOUTH ESSEX STOCKHOLDERS LIMITED

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

This company is commonly known as South Essex Stockholders Limited. The company was founded 48 years ago and was given the registration number 01219136. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Metalstock House 5 Vanguard Way, Shoeburyness, Southend-on-sea, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SOUTH ESSEX STOCKHOLDERS LIMITED
Company Number:01219136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1975
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Metalstock House 5 Vanguard Way, Shoeburyness, Southend-on-sea, SS3 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director02 June 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director02 June 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director02 June 2016Active
Metalstock House, 5 Vanguard Way, Shoeburyness, Southend-On-Sea, SS3 9RE

Secretary01 July 2013Active
31 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NR

Secretary-Active
21 Komberg Crescent, Canvey Island, SS8 8ED

Secretary31 July 1999Active
5, Vanguard Way, Shoeburyness, Uk, SS3 9RE

Director01 March 2015Active
Metalstock House, 5 Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9RE

Director-Active
5, Vanguard Way, Shoeburyness, Uk, SS3 9RE

Director01 March 2015Active
Metalstock House, 5 Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9RE

Director-Active
Metalstock House, 5 Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9RE

Director-Active

People with Significant Control

Mbm Group Services Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Breal Capital (Ses) Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard John Eyre
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Metalstock House, 5 Vanguard Way, Southend-On-Sea, United Kingdom, SS3 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard John Eyre
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Metalstock House 5 Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Rout
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Metalstock House, 5 Vanguard Way, Southend-On-Sea, United Kingdom, SS3 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Rout
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Metalstock House 5 Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Breal Capital (Ses) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
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 (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
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

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

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.