Company NameEssex Industrial Doors Limited
Company StatusActive
Company Number04067051
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr Peter Leonard Vigus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleInstallation Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers Chelmsford
Essex
CM3 5TQ
Secretary NameSharron Vigus
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers Chelmsford
Essex
CM3 5TQ
Director NameMrs Emma Harrison
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(16 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers Chelmsford
Essex
CM3 5TQ
Director NameMr Jamie Harrison
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(16 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers Chelmsford
Essex
CM3 5TQ
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2003(3 years after company formation)
Appointment Duration15 years, 10 months (resigned 13 August 2019)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websitewww.essexindustrialdoors.com
Email address[email protected]
Telephone01206 251564
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Jamie Harrison
9.09%
Ordinary B
50 at £1Mrs Sharron J. Vigus
45.45%
Ordinary
50 at £1Peter Leonard Vigus
45.45%
Ordinary

Financials

Year2014
Net Worth£61,196
Cash£15,592
Current Liabilities£71,144

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
2 October 2023Confirmation statement made on 7 September 2023 with updates (5 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 June 2023Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 47 Butt Road Colchester Essex CO3 3BZ on 6 June 2023 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Director's details changed for Mr Peter Leonard Vigus on 7 September 2022 (2 pages)
7 September 2022Change of details for Mrs Emma Harrison as a person with significant control on 6 April 2017 (2 pages)
7 September 2022Secretary's details changed for Sharron Vigus on 7 September 2022 (1 page)
7 September 2022Change of details for Mr Jamie Harrison as a person with significant control on 6 April 2017 (2 pages)
15 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 September 2020 (8 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Cessation of Peter Leonard Vigus as a person with significant control on 6 April 2017 (1 page)
26 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
26 September 2017Cessation of Sharon Vigus as a person with significant control on 6 April 2017 (1 page)
26 September 2017Notification of Jamie Harrison as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
26 September 2017Cessation of Peter Leonard Vigus as a person with significant control on 6 April 2017 (1 page)
26 September 2017Cessation of Sharon Vigus as a person with significant control on 6 April 2017 (1 page)
26 September 2017Notification of Emma Harrison as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Notification of Emma Harrison as a person with significant control on 6 April 2017 (2 pages)
26 September 2017Notification of Jamie Harrison as a person with significant control on 6 April 2017 (2 pages)
27 July 2017Appointment of Mr Jamie Harrison as a director on 6 April 2017 (2 pages)
27 July 2017Appointment of Mrs Emma Harrison as a director on 6 April 2017 (2 pages)
27 July 2017Appointment of Mr Jamie Harrison as a director on 6 April 2017 (2 pages)
27 July 2017Appointment of Mrs Emma Harrison as a director on 6 April 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Cancellation of shares. Statement of capital on 9 March 2017
  • GBP 100
(6 pages)
21 June 2017Cancellation of shares. Statement of capital on 9 March 2017
  • GBP 100
(6 pages)
12 May 2017Purchase of own shares. (3 pages)
12 May 2017Purchase of own shares. (3 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 July 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 120
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 120
(3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110
(5 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110
(5 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 110
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 110
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 110
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 110
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
(4 pages)
22 August 2011Memorandum and Articles of Association (10 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2011Memorandum and Articles of Association (10 pages)
29 July 2011Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Director's details changed for Peter Leonard Vigus on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Peter Leonard Vigus on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Peter Leonard Vigus on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
1 October 2008Return made up to 07/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 October 2007Return made up to 07/09/07; full list of members (3 pages)
8 October 2007Return made up to 07/09/07; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 07/09/06; full list of members (3 pages)
10 October 2006Return made up to 07/09/06; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
19 September 2005Return made up to 07/09/05; full list of members (3 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
28 September 2004Return made up to 07/09/04; full list of members (7 pages)
28 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 October 2003Return made up to 07/09/03; no change of members (6 pages)
20 October 2003Return made up to 07/09/03; no change of members (6 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (12 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (12 pages)
4 October 2002Return made up to 07/09/02; no change of members (6 pages)
4 October 2002Return made up to 07/09/02; no change of members (6 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
19 September 2001Return made up to 07/09/01; full list of members (6 pages)
19 September 2001Return made up to 07/09/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: thornton house 104 haltwhistle road, south woodham ferrers chelmsford essex CM3 5ZF (1 page)
21 March 2001Registered office changed on 21/03/01 from: thornton house 104 haltwhistle road, south woodham ferrers chelmsford essex CM3 5ZF (1 page)
7 September 2000Incorporation (16 pages)
7 September 2000Incorporation (16 pages)