About

Registered Number: 03671228
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Sovereign House, 82 West Street, Rochford, Essex, SS4 1AS

 

Based in Rochford, Essex, Essex Hearing Aids Ltd was founded on 20 November 1998. We don't know the number of employees at the business. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, Paul Nicholas 05 July 2002 - 1
BANKS, Gerald Edward Euclid 20 November 1998 05 July 2002 1
Secretary Name Appointed Resigned Total Appointments
GURNEY, Susan Elizabeth 05 July 2002 - 1
BANKS, Angela Carmen 20 November 1998 05 July 2002 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 15 June 2015
SH01 - Return of Allotment of shares 29 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 16 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 22 June 2004
287 - Change in situation or address of Registered Office 02 September 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
225 - Change of Accounting Reference Date 02 April 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.