Company NameEssex Gas (UK) Limited
DirectorJohn Mark Davey
Company StatusActive
Company Number05754102
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Mark Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressC/O McL Accountants 29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameWilliam John Tutton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleHeating Engineer
Correspondence Address59 Hamilton Gardens
Hockley
Essex
SS5 5BX
Secretary NameDeborah Christine Tutton
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Hamilton Gardens
Hockley
Essex
SS5 5BX

Contact

Websiteessexgasuklimited.co.uk
Telephone01702 203671
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O McL Accountants
29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Mark Davey
100.00%
Ordinary

Financials

Year2014
Net Worth-£587
Cash£5,466
Current Liabilities£12,092

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
2 December 2023Director's details changed for Mr John Mark Davey on 27 November 2023 (2 pages)
2 December 2023Change of details for Mr John Mark Davey as a person with significant control on 27 November 2023 (2 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
2 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 November 2021Notification of Gillian Davey as a person with significant control on 29 November 2021 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 October 2018Registered office address changed from 81 Broadway West Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 (1 page)
9 April 2018Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN to 81 Broadway West Leigh-on-Sea SS9 2BU on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Director's details changed for Mr John Mark Davey on 1 April 2015 (2 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Director's details changed for Mr John Mark Davey on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mr John Mark Davey on 1 April 2015 (2 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Mr John Mark Davey on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr John Mark Davey on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr John Mark Davey on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from 15C Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 15C Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 November 2009 (1 page)
25 September 2009Appointment terminated director william tutton (1 page)
25 September 2009Appointment terminated secretary deborah tutton (1 page)
25 September 2009Appointment terminated secretary deborah tutton (1 page)
25 September 2009Appointment terminated director william tutton (1 page)
25 September 2009Director appointed mr john mark davey (1 page)
25 September 2009Director appointed mr john mark davey (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 23/03/08; full list of members (3 pages)
16 June 2008Return made up to 23/03/08; full list of members (3 pages)
13 June 2008Director's change of particulars / william tutton / 23/03/2006 (1 page)
13 June 2008Director's change of particulars / william tutton / 23/03/2006 (1 page)
6 June 2008Director's change of particulars / william tutton / 01/01/2008 (1 page)
6 June 2008Secretary's change of particulars / deborah tutton / 01/01/2008 (1 page)
6 June 2008Secretary's change of particulars / deborah tutton / 01/01/2008 (1 page)
6 June 2008Director's change of particulars / william tutton / 01/01/2008 (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Registered office changed on 06/08/07 from: 215 plumberow avenue hockley essex SS5 5NZ (1 page)
6 August 2007Registered office changed on 06/08/07 from: 215 plumberow avenue hockley essex SS5 5NZ (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
6 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006Incorporation (10 pages)
23 March 2006Incorporation (10 pages)