About

Registered Number: 01709213
Date of Incorporation: 24/03/1983 (41 years ago)
Company Status: Active
Registered Address: 24 Old Bond Street, London, W1S 4AP,

 

Based in London, Essex Engineers Supplies Ltd was setup in 1983. We don't currently know the number of employees at the company. There are 9 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Graham Frederick 19 May 2010 - 1
WILSON, Shirley Anne 19 May 2010 - 1
WISEMAN, Nicola Marie 09 May 2010 - 1
BAKER, Victor William N/A 31 October 2013 1
CHIDGZEY, Patrick Charles N/A 10 September 2003 1
MOORE, John Norman N/A 23 March 2020 1
WILSON, Shirley Anne 19 May 2010 19 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Shirley Anne 19 May 2010 - 1
MOORE, Christina N/A 19 May 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
PSC04 - N/A 26 May 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
PSC04 - N/A 22 May 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 26 January 2017
AA01 - Change of accounting reference date 24 January 2017
AA01 - Change of accounting reference date 12 January 2017
AA - Annual Accounts 12 July 2016
CH01 - Change of particulars for director 05 May 2016
AR01 - Annual Return 04 May 2016
AA01 - Change of accounting reference date 12 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 01 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 08 October 1993
287 - Change in situation or address of Registered Office 15 July 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 26 October 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
288 - N/A 12 October 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
395 - Particulars of a mortgage or charge 14 April 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 17 January 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 24 March 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.