About

Registered Number: 05913825
Date of Incorporation: 23/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Units 3-4 Scimitar Park, Courtauld Road, Basildon, Essex, SS13 1ND

 

Established in 2006, Essex Electrical Wholesalers (Braintree) Ltd has its registered office in Basildon in Essex, it has a status of "Active". There are 6 directors listed as Norris, Mark Frederick James, Brial, Pierre-oliver, Guichard, Xavier Emmanuel, Verdonkschot, Marcus Bernardus, Bass, Christopher George, Cattermole, Glen Allister for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAL, Pierre-Oliver 12 July 2013 - 1
GUICHARD, Xavier Emmanuel 12 July 2013 - 1
VERDONKSCHOT, Marcus Bernardus 06 January 2020 - 1
BASS, Christopher George 23 August 2006 12 July 2013 1
CATTERMOLE, Glen Allister 23 August 2006 19 November 2007 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Mark Frederick James 07 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
RESOLUTIONS - N/A 01 April 2020
RESOLUTIONS - N/A 01 April 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 23 August 2019
RESOLUTIONS - N/A 11 July 2019
CONNOT - N/A 11 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 April 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 17 June 2014
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH03 - Change of particulars for secretary 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA01 - Change of accounting reference date 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 09 September 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 25 October 2007
353 - Register of members 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
225 - Change of Accounting Reference Date 11 September 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.