Company NameEssex Electrical Services Limited
DirectorsTrygve Adam Hales and Jacqueline Joyce Hales
Company StatusActive
Company Number02776928
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trygve Adam Hales
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(4 weeks after company formation)
Appointment Duration31 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Thurrock Commercial
Centre Juliet Way
Purfleet
Essex
RM15 4YD
Director NameMrs Jacqueline Joyce Hales
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(15 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Thurrock Commercial
Centre Juliet Way
Purfleet
Essex
RM15 4YD
Director NameSteven Clive Goldstone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 weeks after company formation)
Appointment Duration15 years (resigned 31 January 2008)
RoleElectrical Engineer
Correspondence Address111 Lodge Lane
Grays
Essex
RM17 5SF
Secretary NameSteven Clive Goldstone
NationalityBritish
StatusResigned
Appointed01 February 1993(4 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 17 July 2009)
RoleElectrical Engineer
Correspondence Address111 Lodge Lane
Grays
Essex
RM17 5SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 July 2009(16 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 October 2023)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

Contact

Websitewww.eesltd.com

Location

Registered AddressUnit 3 Thurrock Commercial
Centre Juliet Way
Purfleet
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1 at £1Jacqueline Hales
50.00%
Ordinary
1 at £1Mr Trygve Hales
50.00%
Ordinary

Financials

Year2014
Net Worth£371,424
Cash£353,669
Current Liabilities£488,865

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

31 January 2000Delivered on: 9 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 3 thurrock commercial centre purfleet essex t/no: EX364560. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 November 1999Delivered on: 10 December 1999
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: 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.
Outstanding

Filing History

21 November 2023Cessation of Trygve Adam Hales as a person with significant control on 2 October 2023 (1 page)
21 November 2023Notification of Whitmore Holdings (Orsett) Limited as a person with significant control on 2 October 2023 (2 pages)
21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
21 November 2023Cessation of Jacqueline Joyce Hales as a person with significant control on 2 October 2023 (1 page)
27 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 October 2023Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 16 October 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mrs Jacqueline Joyce Hales on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mrs Jacqueline Joyce Hales on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Trygve Adam Hales on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 5 October 2012 (2 pages)
5 October 2012Secretary's details changed for Cobat Secretarial Services Ltd on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Trygve Adam Hales on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mrs Jacqueline Joyce Hales on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Trygve Adam Hales on 5 October 2012 (2 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Secretary's details changed for Cosa Secretarial Services Ltd on 2 October 2009 (2 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Jacqueline Joyce Hales on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Jacqueline Joyce Hales on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Jacqueline Joyce Hales on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Cosa Secretarial Services Ltd on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Cosa Secretarial Services Ltd on 2 October 2009 (2 pages)
24 September 2009Appointment terminated secretary steven goldstone (1 page)
24 September 2009Secretary appointed cosa secretarial services LTD (2 pages)
24 September 2009Appointment terminated secretary steven goldstone (1 page)
24 September 2009Secretary appointed cosa secretarial services LTD (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Return made up to 04/01/09; full list of members (4 pages)
19 February 2009Return made up to 04/01/09; full list of members (4 pages)
19 February 2009Appointment terminated director steven goldstone (1 page)
19 February 2009Appointment terminated director steven goldstone (1 page)
10 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
10 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
13 March 2008Return made up to 04/01/08; full list of members (4 pages)
13 March 2008Return made up to 04/01/08; full list of members (4 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
14 September 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
30 December 2004Return made up to 04/01/05; full list of members (7 pages)
30 December 2004Return made up to 04/01/05; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
5 February 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
5 February 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
4 December 2002Accounts made up to 31 January 2002 (12 pages)
4 December 2002Accounts made up to 31 January 2002 (12 pages)
3 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
3 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
30 November 2000Accounts made up to 31 January 2000 (10 pages)
30 November 2000Accounts made up to 31 January 2000 (10 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
25 October 1999Accounts made up to 31 January 1999 (11 pages)
25 October 1999Accounts made up to 31 January 1999 (11 pages)
13 January 1999Return made up to 04/01/99; no change of members (4 pages)
13 January 1999Return made up to 04/01/99; no change of members (4 pages)
13 November 1998Accounts made up to 31 January 1998 (12 pages)
13 November 1998Accounts made up to 31 January 1998 (12 pages)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
22 January 1998Secretary's particulars changed;director's particulars changed (1 page)
9 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (1 page)
25 November 1997Accounts for a small company made up to 31 January 1997 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 43 parkside grays essex RM16 4AE (1 page)
14 October 1997Registered office changed on 14/10/97 from: 43 parkside grays essex RM16 4AE (1 page)
1 April 1997Return made up to 04/01/97; full list of members (6 pages)
1 April 1997Return made up to 04/01/97; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (2 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (2 pages)
29 February 1996Return made up to 04/01/96; no change of members (4 pages)
29 February 1996Return made up to 04/01/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (2 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (2 pages)
4 January 1993Incorporation (12 pages)
4 January 1993Incorporation (12 pages)