About

Registered Number: 06047688
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Finance House, 20-21 Aviation Way, Southend, Essex, SS2 6UN,

 

Established in 2007, Essex Emergency Services 2000 Ltd have registered office in Essex. The current directors of the business are listed as Majewski, Grzegorz, Mckenna, William Daniel, Ward, Davied John, Wilson, Jaqueline, Powell, Graham. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Graham 10 January 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MAJEWSKI, Grzegorz 13 December 2019 - 1
MCKENNA, William Daniel 01 August 2007 08 January 2008 1
WARD, Davied John 08 January 2008 26 October 2010 1
WILSON, Jaqueline 10 January 2007 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 26 February 2020
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 March 2019
AAMD - Amended Accounts 25 May 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 21 March 2017
AA01 - Change of accounting reference date 12 December 2016
AR01 - Annual Return 24 February 2016
AAMD - Amended Accounts 29 January 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AAMD - Amended Accounts 08 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 28 October 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 31 October 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
287 - Change in situation or address of Registered Office 05 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.