About

Registered Number: 00290878
Date of Incorporation: 03/08/1934 (89 years and 9 months ago)
Company Status: Active
Registered Address: 8a Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5TE

 

Established in 1934, Essex Electric Ltd are based in Southend On Sea, it's status in the Companies House registry is set to "Active". The companies directors are listed as Murton, David Paul, Rayner, Michael Ewin, Saich, Eric Alfred in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTON, David Paul 10 July 1992 16 December 2016 1
RAYNER, Michael Ewin N/A 01 October 2005 1
SAICH, Eric Alfred N/A 31 July 1992 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 04 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 19 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 14 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 14 December 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2006
225 - Change of Accounting Reference Date 29 December 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 26 November 2003
AA - Annual Accounts 23 July 2003
287 - Change in situation or address of Registered Office 26 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
363s - Annual Return 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 11 December 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 08 February 1999
395 - Particulars of a mortgage or charge 11 January 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 14 April 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 05 April 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 08 March 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 01 March 1993
169 - Return by a company purchasing its own shares 17 November 1992
288 - N/A 07 November 1992
RESOLUTIONS - N/A 13 August 1992
288 - N/A 13 August 1992
AA - Annual Accounts 01 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
363 - Annual Return 03 May 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 14 July 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
NEWINC - New incorporation documents 03 August 1934
MISC - Miscellaneous document 03 August 1934

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Outstanding

N/A

Lease 09 April 2003 Fully Satisfied

N/A

Charge by way of debenture 09 December 2002 Fully Satisfied

N/A

Mortgage debenture 05 January 1999 Fully Satisfied

N/A

Legal charge 01 February 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.