About

Registered Number: 02951120
Date of Incorporation: 21/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 11 Kendal Court, Hurricane Way, Wickford Business Park, Wickford Essex, SS11 8YB

 

Established in 1994, Essex Computers Ltd are based in Wickford Business Park in Wickford Essex, it has a status of "Active". Francis, Robin, Sargeant, Richard Clive, Peters, Lynne Isobel, Lay, Steven, Peters, Geoffrey Alan are the current directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Robin 18 August 1997 - 1
SARGEANT, Richard Clive 01 August 2003 - 1
LAY, Steven 18 August 1997 31 October 2010 1
PETERS, Geoffrey Alan 21 July 1994 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Lynne Isobel 21 July 1994 31 October 1997 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 01 August 2019
SH01 - Return of Allotment of shares 01 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 April 2014
RESOLUTIONS - N/A 11 November 2013
SH19 - Statement of capital 11 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2013
CAP-SS - N/A 11 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 25 October 2012
SH01 - Return of Allotment of shares 25 July 2012
SH01 - Return of Allotment of shares 25 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 18 April 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 19 July 2004
SA - Shares agreement 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 25 February 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
123 - Notice of increase in nominal capital 29 January 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
363s - Annual Return 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
287 - Change in situation or address of Registered Office 18 March 1998
AA - Annual Accounts 17 February 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363s - Annual Return 28 August 1997
287 - Change in situation or address of Registered Office 11 July 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 04 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1995
CERTNM - Change of name certificate 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1994
288 - N/A 18 August 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.