About

Registered Number: 04878723
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 19 Westminster Street Alvaston, Derby, Derbyshire, DE24 8RR

 

Having been setup in 2003, Essence Computing Ltd are based in Derbyshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPLE, James Sylvanus 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPPLE, Kathleen 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 21 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.