About

Registered Number: 04562208
Date of Incorporation: 14/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit C10 Upland Business Centre, 23-25 Upland Road, Thornwood, Essex, CM16 6NX

 

Based in Essex, Industrial Spraying Services (Essex) Ltd was founded on 14 October 2002. We don't currently know the number of employees at the organisation. The business has 3 directors listed as Hennessey, Grant Lee, Hennessey, Philip David, Hennessey, Valerie Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSEY, Grant Lee 14 October 2002 - 1
HENNESSEY, Philip David 25 November 2002 - 1
HENNESSEY, Valerie Rose 14 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 October 2019
PSC04 - N/A 14 October 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 19 October 2018
CH01 - Change of particulars for director 21 September 2018
PSC04 - N/A 21 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 16 October 2015
CH03 - Change of particulars for secretary 16 October 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 23 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 22 April 2004
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 26 October 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
287 - Change in situation or address of Registered Office 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.