About

Registered Number: 04450221
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Dunwood Manor Cottages Dunwood Hill, East Wellow, Romsey, Hampshire, SO51 6FD

 

Having been setup in 2002, Essential Services (Gb) Ltd has its registered office in Romsey, Hampshire, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURHAM, Clare 01 May 2009 - 1
DURHAM, Marcus 01 May 2009 - 1
ANDREWS, Deborah Louise 08 June 2002 01 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 28 December 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 04 August 2003
225 - Change of Accounting Reference Date 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.