Essex Engineering (holdings) Limited

General information

Name:

Essex Engineering (holdings) Ltd

Office Address:

Wormingford Road Fordham CO6 3NS Colchester

Number: 02034153

Incorporation date: 1986-07-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Essex Engineering (holdings) started its operations in 1986 as a Private Limited Company under the following Company Registration No.: 02034153. This particular company has been functioning for 38 years and the present status is active. The company's head office is registered in Colchester at Wormingford Road. Anyone can also locate this business utilizing its area code, CO6 3NS. This enterprise's SIC code is 70100 and their NACE code stands for Activities of head offices. Essex Engineering (holdings) Ltd filed its latest accounts for the financial year up to 2023-01-31. Its most recent confirmation statement was submitted on 2023-07-31.

According to the latest update, we have a solitary managing director in the company: Andrew W.. The company had been governed by Ian G. until January 1999. In order to help the directors in their tasks, the company has been using the skills of Wayne W. as a secretary since January 2000.

Andy W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Latest update: 25 April 2024

Wayne W.

Role: Secretary

Appointed: 31 January 2000

Latest update: 25 April 2024

People with significant control

Andy W.
Notified on 6 April 2016
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 August 2013
Annual Accounts 26 August 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 26 August 2014
Annual Accounts 29 September 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 September 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Odewells Farm Odewells

Post code:

CO9 2RN

City / Town:

Gestingthorpe

HQ address,
2014

Address:

Odewells Farm Odewells

Post code:

CO9 2RN

City / Town:

Gestingthorpe

HQ address,
2015

Address:

Odewells Farm Odewells

Post code:

CO9 2RN

City / Town:

Gestingthorpe

HQ address,
2016

Address:

Hilltop House Monks Ley Close

Post code:

CO9 2FJ

City / Town:

Great Maplestead

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
37
Company Age

Similar companies nearby

Closest companies