Braintree
Essex
CM7 2SU
Director Name | Mrs Shirley Anne Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Cottages Napsbury St. Albans Hertfordshire AL2 1AW |
Secretary Name | Mrs Shirley Anne Wilson |
---|---|
Status | Current |
Appointed | 19 May 2010(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 37 North Cottages Napsbury St. Albans Hertfordshire AL2 1AW |
Director Name | Mr Victor William Baker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 October 2013) |
Role | Engineering Sales |
Country of Residence | England |
Correspondence Address | 17 The Ridings Chelmsford Essex CM2 9RR |
Director Name | Mr Patrick Charles Chidgzey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 September 2003) |
Role | Engineer Merchant |
Correspondence Address | 12 Betony Vale Royston Hertfordshire SG8 9TS |
Director Name | Mr John Norman Moore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 23 March 2020) |
Role | Engineer Merchant |
Country of Residence | England |
Correspondence Address | 250 Panfield Lane Braintree Essex CM7 5RH |
Secretary Name | Mrs Christina Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 May 2010) |
Role | Company Director |
Correspondence Address | 250 Panfield Lane Braintree Essex CM7 5RH |
Director Name | Ms Nicola Marie Wiseman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2010(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beaumont Hill Great Dunmow Essex CM6 2AP |
Director Name | Mrs Shirley Anne Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(27 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hawkins Way Braintree Essex CM7 9TD |
Website | essexengineers.co.uk |
---|---|
Telephone | 01708 287513 |
Telephone region | Romford |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Graham Frederick Hill 33.33% Ordinary |
---|---|
34 at £1 | Nicola Marie Wiseman 33.33% Ordinary |
34 at £1 | Shirley Anne Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,708 |
Cash | £21,281 |
Current Liabilities | £155,935 |
Latest Accounts | 27 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 23 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
7 April 1988 | Delivered on: 14 April 1988 Satisfied on: 16 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over f/h of unit 9 the enterprise centre paycocke road basildon essex and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
3 September 2020 | Registered office address changed from 7th Foor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
---|---|
26 May 2020 | Change of details for Ms Nicole Marie Wiseman as a person with significant control on 18 July 2019 (2 pages) |
22 May 2020 | Change of details for Ms Nicole Marie Wiseman as a person with significant control on 18 July 2019 (2 pages) |
22 May 2020 | Director's details changed for Ms Nicola Marie Wiseman on 18 July 2019 (2 pages) |
22 May 2020 | Director's details changed for Ms Nicola Marie Wiseman on 18 July 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of John Norman Moore as a director on 23 March 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 29 April 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 29 April 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 29 April 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
16 May 2017 | Director's details changed for Ms Nicola Marie Wiseman on 8 September 2015 (2 pages) |
16 May 2017 | Director's details changed for Ms Nicola Marie Wiseman on 8 September 2015 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
24 January 2017 | Previous accounting period extended from 25 April 2016 to 30 April 2016 (1 page) |
24 January 2017 | Previous accounting period extended from 25 April 2016 to 30 April 2016 (1 page) |
12 January 2017 | Previous accounting period shortened from 29 April 2016 to 25 April 2016 (1 page) |
12 January 2017 | Previous accounting period shortened from 29 April 2016 to 25 April 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
5 May 2016 | Director's details changed for Ms Nicola Marie Wiseman on 30 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Ms Nicola Marie Wiseman on 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Foor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Foor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Termination of appointment of Victor Baker as a director (1 page) |
21 January 2014 | Termination of appointment of Victor Baker as a director (1 page) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 August 2010 | Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages) |
12 August 2010 | Termination of appointment of Shirley Wilson as a director (1 page) |
12 August 2010 | Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages) |
12 August 2010 | Appointment of Mrs Shirley Anne Wilson as a director (2 pages) |
12 August 2010 | Termination of appointment of Shirley Wilson as a director (1 page) |
12 August 2010 | Appointment of Mrs Shirley Anne Wilson as a director (2 pages) |
19 May 2010 | Appointment of Mrs Shirley Anne Wilson as a director (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Appointment of Mr Graham Frederick Hill as a director (2 pages) |
19 May 2010 | Appointment of Mrs Shirley Anne Wilson as a secretary (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Mr Graham Frederick Hill as a director (2 pages) |
19 May 2010 | Director's details changed for Mrs Shirley Anne Wilson on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Mrs Shirley Anne Wilson as a secretary (2 pages) |
19 May 2010 | Appointment of Ms Nicola Marie Wiseman as a director (2 pages) |
19 May 2010 | Termination of appointment of Christina Moore as a secretary (1 page) |
19 May 2010 | Appointment of Ms Nicola Marie Wiseman as a director (2 pages) |
19 May 2010 | Termination of appointment of Christina Moore as a secretary (1 page) |
19 May 2010 | Appointment of Mrs Shirley Anne Wilson as a director (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Director's details changed for Mr John Norman Moore on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Norman Moore on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr John Norman Moore on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Victor William Baker on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Victor William Baker on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Victor William Baker on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
5 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
10 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
24 March 1983 | Incorporation (18 pages) |
24 March 1983 | Incorporation (18 pages) |