Essex Truck And Trailer Rental Limited

General information

Name:

Essex Truck And Trailer Rental Ltd

Office Address:

86 Chestnut Avenue RM16 2UJ Grays

Number: 08860115

Incorporation date: 2014-01-24

Dissolution date: 2023-07-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Essex Truck And Trailer Rental was created on 2014-01-24 as a private limited company. This firm registered office was located in Grays on 86 Chestnut Avenue. The address post code is RM16 2UJ. The reg. no. for Essex Truck And Trailer Rental Limited was 08860115. Essex Truck And Trailer Rental Limited had been in business for 9 years until dissolution date on 2023-07-04.

This business was supervised by a single director: James F. who was presiding over it for three years.

Executives who had significant control over the firm were: Jacqueline F. had substantial control or influence over the company. James F. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 11 May 2020

Latest update: 27 July 2023

Cobat Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 28 November 2016

Address: Leigh-On-Sea, SS9 3JY, England

Latest update: 27 July 2023

People with significant control

Jacqueline F.
Notified on 1 July 2016
Nature of control:
substantial control or influence
James F.
Notified on 15 June 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 25 May 2023
Confirmation statement last made up date 11 May 2022
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 24 January 2014
Date Approval Accounts 22 September 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Europa Trading Centre London Road

Post code:

RM20 4DB

City / Town:

Grays

HQ address,
2016

Address:

Europa Trading Centre London Road

Post code:

RM20 4DB

City / Town:

Grays

Accountant/Auditor,
2016 - 2015

Name:

Brian Nuttgens Accountants Ltd

Address:

1007 London Road

Post code:

SS9 3JY

City / Town:

Leigh On Sea

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age

Similar companies nearby

Closest companies