About

Registered Number: 02776928
Date of Incorporation: 04/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Thurrock Commercial, Centre Juliet Way, Purfleet, Essex, RM15 4YD

 

Essex Electrical Services Ltd was established in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTONE, Steven Clive 01 February 1993 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH04 - Change of particulars for corporate secretary 05 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 January 2004
363s - Annual Return 13 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 30 November 2000
395 - Particulars of a mortgage or charge 09 February 2000
363s - Annual Return 11 January 2000
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 22 January 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 25 November 1997
287 - Change in situation or address of Registered Office 14 October 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 27 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1993
287 - Change in situation or address of Registered Office 28 January 1993
288 - N/A 28 January 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2000 Outstanding

N/A

Mortgage debenture 30 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.