Company NameEssex Removal Service & Co Limited
Company StatusActive
Company Number02000931
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Watts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Crow Lane
Romford
Essex
RM7 0ES
Secretary NameLynne Watts
NationalityBritish
StatusCurrent
Appointed31 December 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address139 Crow Lane
Romford
Essex
RM7 0ES
Director NameMrs Lynne Watts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(27 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Crow Lane
Romford
Essex
RM7 0ES
Director NameMrs Lucy Victoria Deacon
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Leanne Lundgren
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Matthew Kenneth Watts
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(37 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websiteessexremovalservices.co.uk
Telephone01708 722277
Telephone regionRomford

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Kenneth Watts
4.55%
Ordinary A
500 at £1Lynne Watts
4.55%
Ordinary A
1.8k at £1Kenneth Watts
16.36%
Ordinary
1.8k at £1Lynne Watts
16.36%
Ordinary
1.6k at £1Daniel Watts
14.55%
Ordinary
1.6k at £1Leanne Lundgren
14.55%
Ordinary
1.6k at £1Lucy Victoria Watts
14.55%
Ordinary
1.6k at £1Matthew Kenneth Watts
14.55%
Ordinary

Financials

Year2014
Net Worth£30,159
Cash£3,628
Current Liabilities£89,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 March 2013Delivered on: 27 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2023Memorandum and Articles of Association (22 pages)
20 October 2023Appointment of Mrs Lucy Victoria Deacon as a director on 19 October 2023 (2 pages)
20 October 2023Appointment of Mrs Leanne Lundgren as a director on 19 October 2023 (2 pages)
20 October 2023Appointment of Mr Matthew Kenneth Watts as a director on 19 October 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,000
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 11,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 11,000
(6 pages)
28 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 11,000
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 11,000
(3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 11,000
(3 pages)
28 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 11,000
(6 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
13 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,000
(6 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/01/2014
(11 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/01/2014
(11 pages)
13 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,000
(6 pages)
31 January 2014Appointment of Mrs Lynne Watts as a director (2 pages)
31 January 2014Appointment of Mrs Lynne Watts as a director (2 pages)
23 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Annual return made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 31 December 2012 (4 pages)
7 December 2012Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 7 December 2012 (1 page)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Kenneth Watts on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kenneth Watts on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kenneth Watts on 5 March 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
11 March 2009Return made up to 31/12/08; full list of members (3 pages)
11 March 2009Return made up to 31/12/08; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
3 March 2008Return made up to 31/12/07; no change of members (6 pages)
3 March 2008Return made up to 31/12/07; no change of members (6 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
8 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 January 1999Return made up to 31/12/97; no change of members (4 pages)
20 January 1999Return made up to 31/12/97; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
13 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
29 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
29 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
9 April 1997Return made up to 31/12/96; full list of members (6 pages)
9 April 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
9 April 1997Registered office changed on 09/04/97 from: 102,gubbins lane harold wood romford essex RM3 0BL (1 page)
9 April 1997Registered office changed on 09/04/97 from: 102,gubbins lane harold wood romford essex RM3 0BL (1 page)
9 April 1997Return made up to 31/12/96; full list of members (6 pages)
9 April 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)