Essex Emergency Ambulance Hire Limited

General information

Name:

Essex Emergency Ambulance Hire Ltd

Office Address:

Finance House 20-21 Aviation Way SS2 6UN Southend

Number: 07961334

Incorporation date: 2012-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the establishment of Essex Emergency Ambulance Hire Limited, the firm that is situated at Finance House, 20-21 Aviation Way, Southend. That would make twelve years Essex Emergency Ambulance Hire has prospered on the market, as the company was registered on 23rd February 2012. The firm Companies House Reg No. is 07961334 and the zip code is SS2 6UN. Started as Essex Emergency Vehicle Hire, this business used the business name until 28th May 2013, when it was changed to Essex Emergency Ambulance Hire Limited. The company's principal business activity number is 96090 - Other service activities not elsewhere classified. The firm's latest financial reports describe the period up to 30th September 2022 and the latest confirmation statement was filed on 22nd March 2023.

According to the latest data, there’s only one director in the company: Martin C. (since 25th February 2022). Since May 2013 William M., had been responsible for a variety of tasks within the following business until the resignation on 31st March 2023. Additionally a different director, specifically Jason C. quit in May 2013. In order to find professional help with legal documentation, this particular business has been utilizing the skills of Martin C. as a secretary since July 2021.

  • Previous company's names
  • Essex Emergency Ambulance Hire Limited 2013-05-28
  • Essex Emergency Vehicle Hire Limited 2012-02-23

Financial data based on annual reports

Company staff

Martin C.

Role: Director

Appointed: 25 February 2022

Latest update: 8 April 2024

Martin C.

Role: Secretary

Appointed: 21 July 2021

Latest update: 8 April 2024

People with significant control

Martin C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Martin C.
Notified on 23 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
William M.
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 31st December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31st December 2014
Annual Accounts 31st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31st December 2015
Annual Accounts 29th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th December 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 2017
End Date For Period Covered By Report 31 March 2018
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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 6th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6th November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Hanger 5a North Weald Airfield Merlin Way

Post code:

CM16 6HR

City / Town:

North Weald

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode