Company NameEssex Maintenance (Roofing/Building) Co Ltd
DirectorGareth Lloyd Hughes
Company StatusActive
Company Number02339403
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Gareth Lloyd Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(9 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House
1299-1301 London Road
Leigh - On - Sea
Essex
SS9 2AD
Secretary NameMr Gareth Lloyd Hughes
StatusCurrent
Appointed25 November 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressDevine House
1299-1301 London Road
Leigh - On - Sea
Essex
SS9 2AD
Director NameAshlie Alana Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 23 March 2002)
RoleCompany Director
Correspondence Address29 Spencer Road
Benfleet
Essex
SS7 3ET
Secretary NameMolly May Lillian Wood
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years after company formation)
Appointment Duration24 years, 10 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address71 Rayleigh Road
Thundersley
Benfleet
Essex
SS7 3YE

Contact

Websiteessexmaintenanceuk.com
Telephone01268 755577
Telephone regionBasildon

Location

Registered AddressDevine House
1299-1301 London Road
Leigh - On - Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gareth Lloyd Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£129,721
Cash£51,354
Current Liabilities£111,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

14 March 2022Delivered on: 15 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 1997Delivered on: 23 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 March 1993Delivered on: 16 April 1993
Satisfied on: 7 August 1998
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 March 2022Registration of charge 023394030003, created on 14 March 2022 (42 pages)
12 March 2022Satisfaction of charge 2 in full (4 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 November 2016Appointment of Mr Gareth Lloyd Hughes as a secretary on 25 November 2016 (2 pages)
28 November 2016Appointment of Mr Gareth Lloyd Hughes as a secretary on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Molly May Lillian Wood as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Molly May Lillian Wood as a secretary on 25 November 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Director's details changed for Gareth Lloyd Hughes on 25 January 2010 (2 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Gareth Lloyd Hughes on 25 January 2010 (2 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 February 2009Return made up to 25/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 25/01/08; full list of members (3 pages)
22 July 2008Return made up to 25/01/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2007Return made up to 25/01/07; full list of members (2 pages)
2 February 2007Return made up to 25/01/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
15 February 2005Return made up to 25/01/05; full list of members (6 pages)
15 February 2005Return made up to 25/01/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 25/01/04; full list of members (6 pages)
16 February 2004Return made up to 25/01/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 25/01/03; full list of members (6 pages)
10 April 2003Return made up to 25/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2002Return made up to 25/01/02; full list of members (6 pages)
12 February 2002Return made up to 25/01/02; full list of members (6 pages)
15 March 2001Return made up to 25/01/01; full list of members (6 pages)
15 March 2001Return made up to 25/01/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 25/01/00; full list of members (6 pages)
19 April 2000Return made up to 25/01/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 1999Return made up to 25/01/99; full list of members (6 pages)
4 February 1999Return made up to 25/01/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Particulars of mortgage/charge (6 pages)
23 July 1997Particulars of mortgage/charge (6 pages)
7 February 1997Return made up to 25/01/97; no change of members (4 pages)
7 February 1997Return made up to 25/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 July 1994Company name changed essex roofing and maintenance co mpany LIMITED\certificate issued on 04/07/94 (2 pages)
1 July 1994Company name changed essex roofing and maintenance co mpany LIMITED\certificate issued on 04/07/94 (2 pages)
10 August 1989Company name changed fabfit LIMITED\certificate issued on 11/08/89 (2 pages)
10 August 1989Company name changed fabfit LIMITED\certificate issued on 11/08/89 (2 pages)
25 January 1989Incorporation (9 pages)
25 January 1989Incorporation (9 pages)