Essex Packaging Supplies Limited

General information

Name:

Essex Packaging Supplies Ltd

Office Address:

Supreme House Burnt Mills Industrial Estate Hovefields Avenue SS13 1EB Basildon

Number: 02145251

Incorporation date: 1987-07-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02145251 thirty seven years ago, Essex Packaging Supplies Limited is a Private Limited Company. The actual mailing address is Supreme House Burnt Mills Industrial Estate, Hovefields Avenue Basildon. This company's declared SIC number is 46900 and their NACE code stands for Non-specialised wholesale trade. Essex Packaging Supplies Ltd reported its latest accounts for the period that ended on March 31, 2023. The most recent confirmation statement was filed on February 28, 2023.

Essex Packaging Supplies Ltd is a small-sized vehicle operator with the licence number OK0225234. The firm has one transport operating centre in the country. In their subsidiary in Romford , 3 machines are available.

Our data detailing this enterprise's MDs indicates that there are five directors: Gary K., Scott W., Joy W. and 2 others listed below who were appointed to their positions on 1st January 2017, 1st July 2006 and 28th February 1991. In order to provide support to the directors, this business has been using the skills of Joy W. as a secretary.

Financial data based on annual reports

Company staff

Joy W.

Role: Secretary

Latest update: 30 January 2024

Gary K.

Role: Director

Appointed: 01 January 2017

Latest update: 30 January 2024

Scott W.

Role: Director

Appointed: 01 July 2006

Latest update: 30 January 2024

Joy W.

Role: Director

Appointed: 28 February 1991

Latest update: 30 January 2024

Stephen O.

Role: Director

Appointed: 28 February 1991

Latest update: 30 January 2024

Melvin W.

Role: Director

Appointed: 28 February 1991

Latest update: 30 January 2024

People with significant control

The companies that control this firm include: Mava Investments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brentwood at Outings Lane, Doddinghurst, CM15 OLS, Essex and was registered as a PSC under the registration number 10721816.

Mava Investments Ltd
Address: Mardene Lodge Outings Lane, Doddinghurst, Brentwood, Essex, CM15 OLS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10721816
Notified on 22 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joy W.
Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melvin W.
Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company Vehicle Operator Data

9 Bryant Avenue

City

Romford

Postal code

RM3 0AP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

9 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

HQ address,
2014

Address:

9 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

HQ address,
2015

Address:

9 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

HQ address,
2016

Address:

9 Bryant Avenue

Post code:

RM3 0AP

City / Town:

Romford

Accountant/Auditor,
2014 - 2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47990 : Other retail sale not in stores, stalls or markets
36
Company Age

Similar companies nearby

Closest companies