Company NameEssex Hearing Aids Limited
DirectorsAndrew Noremberg and Lisa Marie Noremberg
Company StatusActive
Company Number03671228
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47741Retail sale of hearing aids

Directors

Director NameAndrew Noremberg
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
Director NameLisa Marie Noremberg
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
Director NameGerald Edward Euclid Banks
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleAudiologists
Correspondence Address28 Mill Street
St Osyth
Clacton On Sea
Essex
CO16 8EJ
Secretary NameAngela Carmen Banks
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Mill Street
St Osyth
Clacton On Sea
Essex
CO16 8EJ
Director NamePaul Nicholas Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 May 2022)
RoleHearing Aids
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint Marys Road
Frinton On Sea
Essex
CO13 9HS
Secretary NameSusan Elizabeth Gurney
NationalityBritish
StatusResigned
Appointed05 July 2002(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 May 2022)
RoleCompany Director
Correspondence Address25 Saint Marys Road
Frinton On Sea
Essex
CO13 9HS
Director NameMiss Lisa Ann Noremberg
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteessex-hearingaids.co.uk
Telephone01255 852881
Telephone regionClacton-on-Sea

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Andrew Noremberg
9.09%
Ordinary B
500 at £1Paul Nicholas Gurney
45.45%
Ordinary
500 at £1Susan Elizabeth Gurney
45.45%
Ordinary

Financials

Year2014
Net Worth£29,359
Cash£31,386
Current Liabilities£19,121

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

8 November 2023Second filing for the notification of Lisa Marie Noremberg as a person with significant control (5 pages)
8 November 2023Second filing for the notification of Andrew Noremberg as a person with significant control (5 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
28 June 2023Cessation of Lisa Ann Noremberg as a person with significant control on 28 June 2023 (1 page)
28 June 2023Termination of appointment of Lisa Ann Noremberg as a director on 28 June 2023 (1 page)
28 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
29 June 2022Cessation of Paul Gurney as a person with significant control on 4 May 2022 (1 page)
29 June 2022Appointment of Mrs Lisa Marie Noremberg as a director on 4 May 2022 (2 pages)
29 June 2022Notification of Andrew Noremberg as a person with significant control on 4 May 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/11/2023.
(3 pages)
29 June 2022Termination of appointment of Paul Nicholas Gurney as a director on 4 May 2022 (1 page)
29 June 2022Termination of appointment of Susan Elizabeth Gurney as a secretary on 4 May 2022 (1 page)
29 June 2022Appointment of Miss Lisa Ann Noremberg as a director on 4 May 2022 (2 pages)
29 June 2022Appointment of Mr Andrew Noremberg as a director on 4 May 2022 (2 pages)
29 June 2022Notification of Lisa Marie Noremberg as a person with significant control on 4 May 2022 (2 pages)
29 June 2022Notification of Lisa Ann Noremberg as a person with significant control on 4 May 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/11/2023.
(3 pages)
29 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 February 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
15 February 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,100
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,100
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,100
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,100
(5 pages)
29 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Paul Nicholas Gurney on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Paul Nicholas Gurney on 11 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 November 2006Return made up to 09/11/06; full list of members (2 pages)
9 November 2006Return made up to 09/11/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 20/11/04; full list of members (6 pages)
16 November 2004Return made up to 20/11/04; full list of members (6 pages)
23 July 2004Return made up to 20/11/03; full list of members (6 pages)
23 July 2004Return made up to 20/11/03; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2003Registered office changed on 02/09/03 from: 25 saint marys road frinton on sea essex CO13 9HS (1 page)
2 September 2003Registered office changed on 02/09/03 from: 25 saint marys road frinton on sea essex CO13 9HS (1 page)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: springbank house 20 spring road st osyth clacton on sea essex CO16 8RP (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Registered office changed on 14/07/02 from: springbank house 20 spring road st osyth clacton on sea essex CO16 8RP (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
22 November 2001Return made up to 20/11/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
22 December 2000Return made up to 20/11/00; full list of members (6 pages)
22 December 2000Return made up to 20/11/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 August 2000Full accounts made up to 31 December 1999 (13 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
2 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 April 1999Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New secretary appointed (1 page)
25 November 1998New director appointed (1 page)
25 November 1998New secretary appointed (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
20 November 1998Incorporation (17 pages)
20 November 1998Incorporation (17 pages)