South Essex Fasteners Limited

General information

Name:

South Essex Fasteners Ltd

Office Address:

Clarence Street Chambers 32 Clarence Street SS1 1BD Southend-on-sea

Number: 01164011

Incorporation date: 1974-03-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1974 signifies the start of South Essex Fasteners Limited, the company which is situated at Clarence Street Chambers, 32 Clarence Street, Southend-on-sea. This means it's been 50 years South Essex Fasteners has existed on the market, as the company was created on 1974-03-22. The firm Companies House Reg No. is 01164011 and the post code is SS1 1BD. The enterprise's principal business activity number is 46760 meaning Wholesale of other intermediate products. 2023-04-30 is the last time when the company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £540. Cooperation with the Castle Point Borough Council council covered the following areas: Equip/furniture/materials-pchs.

According to the latest data, there’s only a single managing director in the company: Russell L. (since 2023-11-24). The following limited company had been led by Terence W. till 2023-11-24. As a follow-up another director, namely Roy R. quit on 2023-11-24.

Financial data based on annual reports

Company staff

Russell L.

Role: Director

Appointed: 24 November 2023

Latest update: 14 January 2024

People with significant control

The companies with significant control over this firm include: Sef23 Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Romford at Maldon Road, RM7 0JB and was registered as a PSC under the reg no 15099630.

Sef23 Ltd
Address: Unit 7 Maldon Road, Romford, RM7 0JB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House - Cardiff
Registration number 15099630
Notified on 24 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roy R.
Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence W.
Notified on 6 April 2016
Ceased on 24 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 August 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 July 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 13 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 30th April 2024 to 31st March 2024 (AA01)
filed on: 4th, March 2024
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Castle Point Borough Council 1 £ 539.95
2014-04-28 416793 £ 539.95 Equip/furniture/materials-pchs

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
50
Company Age

Similar companies nearby

Closest companies