ESSEX BUILDERS MERCHANTS LTD
Status | ACTIVE |
Company No. | 11095588 |
Category | Private Limited Company |
Incorporated | 04 Dec 2017 |
Age | 6 years, 5 months, 28 days |
Jurisdiction | England 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
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
Dissolution voluntary strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110955880001
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-04-18
Documents
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
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
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
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
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
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
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11234797 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE MEAD,BECKENHAM,BR3 5PE
Number: | 09343174 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |