About

Registered Number: 05692914
Date of Incorporation: 31/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Nurses Cottages, Cock Lane, Bradfield Southend, Reading, RG7 6HR,

 

Having been setup in 2006, Essence - Ctc Ltd have registered office in Bradfield Southend, it's status is listed as "Active". The companies directors are listed as Litherland, Linda Michelle, Litherland, Ronan Paul in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITHERLAND, Linda Michelle 31 January 2006 - 1
LITHERLAND, Ronan Paul 31 January 2006 07 February 2020 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM02 - Termination of appointment of secretary 07 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 12 November 2015
CH01 - Change of particulars for director 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 03 July 2008
AAMD - Amended Accounts 03 March 2008
363a - Annual Return 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 10 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.