Company NameEssex Mechanical Services Limited
Company StatusActive
Company Number05015344
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Previous NameSet Fair Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Deborah Jeanette Head
NationalityBritish
StatusCurrent
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Peartree Business Centre Peartree Road
Stanway
Colchester
CO3 0JN
Director NameMrs Deborah Jeanette Head
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Mersea Road
Langenhoe
Colchester
Essex
CO5 7LG
Director NameAaron Head
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(12 years, 3 months after company formation)
Appointment Duration8 years
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Peartree Business Centre Peartree Road
Stanway
Colchester
CO3 0JN
Director NameMr Dale Head
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(12 years, 3 months after company formation)
Appointment Duration8 years
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Peartree Business Centre Peartree Road
Stanway
Colchester
CO3 0JN
Director NameMr Michael Head
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Peartree Business Centre Peartree Road
Stanway
Colchester
CO3 0JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Peartree Business Centre Peartree Road
Stanway
Colchester
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Deborah Jeanette Head
50.00%
Ordinary
500 at £1Mr Michael Head
50.00%
Ordinary

Financials

Year2014
Net Worth£591,746
Cash£506,404
Current Liabilities£309,299

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
18 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
18 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
17 January 2023Cessation of Michael Head as a person with significant control on 1 January 2023 (1 page)
23 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Michael Head as a director on 7 November 2019 (1 page)
13 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
(2 pages)
26 March 2018Change of name notice (2 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 June 2016Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016 (2 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,005
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,005
(4 pages)
18 May 2016Statement of company's objects (2 pages)
18 May 2016Statement of company's objects (2 pages)
11 May 2016Resolutions
  • RES13 ‐ Restriction od=f authorised capital 29/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 May 2016Resolutions
  • RES13 ‐ Restriction od=f authorised capital 29/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 May 2016Appointment of Aaron Head as a director on 22 April 2016 (3 pages)
7 May 2016Appointment of Aaron Head as a director on 22 April 2016 (3 pages)
7 May 2016Appointment of Dale Head as a director on 22 April 2016 (3 pages)
7 May 2016Appointment of Dale Head as a director on 22 April 2016 (3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 December 2014Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014 (3 pages)
18 December 2014Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014 (3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
14 January 2013Director's details changed for Mr Michael Head on 1 January 2013 (2 pages)
14 January 2013Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 (1 page)
14 January 2013Director's details changed for Mr Michael Head on 1 January 2013 (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 (1 page)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Mr Michael Head on 1 January 2013 (2 pages)
14 January 2013Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 (1 page)
4 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
4 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
29 June 2012Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012 (2 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
21 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
1 March 2010Director's details changed for Mr Michael Head on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Michael Head on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Michael Head on 1 October 2009 (2 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
2 March 2009Return made up to 14/01/09; full list of members (3 pages)
2 March 2009Return made up to 14/01/09; full list of members (3 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
18 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
29 March 2007Return made up to 14/01/07; full list of members (2 pages)
29 March 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
13 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
2 March 2006Return made up to 14/01/06; full list of members (2 pages)
2 March 2006Return made up to 14/01/06; full list of members (2 pages)
11 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
11 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
28 January 2005Return made up to 14/01/05; full list of members (6 pages)
28 January 2005Return made up to 14/01/05; full list of members (6 pages)
11 May 2004Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 May 2004Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 February 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
18 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Incorporation (17 pages)
14 January 2004Incorporation (17 pages)