About

Registered Number: 05577988
Date of Incorporation: 29/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 166 Enterprise Court Eastways Industrial Estate, Witham, Essex, CM8 3YS,

 

Essex Business Machines Ltd was registered on 29 September 2005 and has its registered office in Essex, it has a status of "Active". We don't know the number of employees at Essex Business Machines Ltd. This business is registered for VAT in the UK. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Andrew 01 July 2010 03 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Karen Jane 29 September 2005 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 10 January 2019
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 15 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 16 November 2015
SH01 - Return of Allotment of shares 16 February 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 18 January 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 16 May 2011
SH01 - Return of Allotment of shares 22 March 2011
AR01 - Annual Return 11 October 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
RESOLUTIONS - N/A 16 September 2010
MEM/ARTS - N/A 16 September 2010
SH08 - Notice of name or other designation of class of shares 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AD01 - Change of registered office address 24 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.