ESSEX BUILDERS MERCHANTS LTD

1007 London Road, Leigh-On-Sea, SS9 3JY, Essex, England
StatusACTIVE
Company No.11095588
CategoryPrivate Limited Company
Incorporated04 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ESSEX BUILDERS MERCHANTS LTD is an active private limited company with number 11095588. It was incorporated 6 years, 5 months, 28 days ago, on 04 December 2017. The company address is 1007 London Road, Leigh-on-sea, SS9 3JY, Essex, England.



Company Fillings

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Leonard Brooks

Cessation date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Andrew Leonard Brooks

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Anthony Wisdom

Cessation date: 2022-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-11

Psc name: Andrew Leonard Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Anthony Wisdom

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mr Andrew Leonard Brooks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mr Brian Anthony Wisdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Anthony Wisdom

Termination date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110955880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Anthony Wisdom

Change date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Mrs Michelle Brooks

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-17

Psc name: Mr Brian Anthony Wisdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cobat Secretarial Services Ltd

Appointment date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

New address: 1007 London Road Leigh-on-Sea Essex SS9 3JY

Old address: Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England

Change date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110955880001

Charge creation date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Wisdom

Notification date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Anthony Wisdom

Appointment date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 4 Central Road Stanford Le Hope SS17 0BX United Kingdom

New address: Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA

Change date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Brooks

Appointment date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 04 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJJ CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11234797
Status:ACTIVE
Category:Private Limited Company

GENTLEMAN'S BUSINESS LTD

15 THE MEAD,BECKENHAM,BR3 5PE

Number:09343174
Status:ACTIVE
Category:Private Limited Company

GRACEGUARD SERVICES LTD

5/2 MEDWIN HOUSE SOUTH,EDINBURGH,EH11 4JL

Number:SC489531
Status:ACTIVE
Category:Private Limited Company

LAKSH CONSULTING SERVICES LIMITED

THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE,CHELTENHAM,GL50 1XZ

Number:08430899
Status:ACTIVE
Category:Private Limited Company

MEA SOFTWARE LIMITED

23 SUMMERLIN DRIVE,MILTON KEYNES,MK17 8GP

Number:07672038
Status:ACTIVE
Category:Private Limited Company

MIKE SPIVEY REMEDIAL THERAPIST LIMITED

5 HORNBEAM DRIVE PRIORY ROAD,EAST YORKSHIRE,HU16 4RT

Number:04933137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source