About

Registered Number: 08233401
Date of Incorporation: 28/09/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ

 

Essex Accountants Ltd was founded on 28 September 2012, it's status is listed as "Active". We don't know the number of employees at this company. This organisation has 3 directors listed as Aldous, Linda Frances, Forbes, Linda Margaret Fay, Forbes, Linda Margaret Fay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDOUS, Linda Frances 02 September 2013 03 September 2013 1
FORBES, Linda Margaret Fay 03 September 2013 14 June 2017 1
FORBES, Linda Margaret Fay 28 September 2012 02 September 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 July 2018
AAMD - Amended Accounts 18 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
CS01 - N/A 19 October 2016
MR04 - N/A 19 October 2016
MR04 - N/A 19 October 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 18 December 2014
AAMD - Amended Accounts 28 August 2014
AD01 - Change of registered office address 30 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 28 September 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AP03 - Appointment of secretary 03 September 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
MR04 - N/A 03 August 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
MR01 - N/A 03 July 2013
RESOLUTIONS - N/A 25 April 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 02 November 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Fully Satisfied

N/A

3% loan note 2020 11 October 2012 Fully Satisfied

N/A

3% loan note 2020 11 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.