Essex Fire Sprinklers Ltd

General information

Name:

Essex Fire Sprinklers Limited

Office Address:

C/o Lb Insolvency Swift House Ground Floor 18 Hoffmanns Way CM1 1GU Chelmsford

Number: 08398345

Incorporation date: 2013-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Essex Fire Sprinklers Ltd can be found at Chelmsford at C/o Lb Insolvency Swift House Ground Floor. Anyone can look up the firm by the area code - CM1 1GU. This enterprise has been operating on the British market for eleven years. This company is registered under the number 08398345 and their current status is liquidation. The company has been on the market under three previous names. Its first name, Essex Facilities Services, was switched on 2016-03-13 to Efs Fire Protection. The current name, used since 2016, is Essex Fire Sprinklers Ltd. This enterprise's declared SIC number is 43290 and has the NACE code: Other construction installation. 2019-12-31 is the last time the accounts were reported.

  • Previous company's names
  • Essex Fire Sprinklers Ltd 2016-04-29
  • Efs Fire Protection Ltd 2016-03-13
  • Essex Facilities Services Ltd 2013-02-11

Financial data based on annual reports

Company staff

Laurence H.

Role: Director

Appointed: 11 February 2013

Latest update: 29 November 2023

People with significant control

Laurence H.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 May 2022
Confirmation statement last made up date 05 May 2021
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-02-11
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 8 September 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 May 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Friday 10th September 2021. Company's previous address: 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB. (AD01)
filed on: 10th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

13 Kendal Court Hurricane Way

Post code:

SS11 8YB

City / Town:

Wickford

HQ address,
2016

Address:

13 Kendal Court Hurricane Way

Post code:

SS11 8YB

City / Town:

Wickford

Accountant/Auditor,
2016 - 2015

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
11
Company Age

Closest Companies - by postcode