Company NameEssex Cleaners Ltd
DirectorVicky Louise Walters
Company StatusActive
Company Number05773436
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Vicky Louise Walters
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Belle Vue Road
Collier Row
Romford
Essex
RM5 3SB
Director NameMrs Zoe Angela Thomas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCleaning
Country of ResidenceCanada
Correspondence Address40 Downham Road Brockhill
Wickford
Essex
SS11 7LX
Secretary NameSteven Thomas
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Latimer Drive Steeple View
Nr Billericay
Basildon
Essex
SS15 4AD

Contact

Websiteessexcleaners.co.uk
Telephone0845 0507945
Telephone regionUnknown

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zoe Angela Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£342
Cash£526
Current Liabilities£868

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

2 May 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
16 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
22 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
11 April 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
9 February 2021Appointment of Mrs Vicky Louise Walters as a director on 5 February 2021 (2 pages)
9 February 2021Director's details changed for Mrs Vicky Louise Walters on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Zoe Angela Thomas as a director on 5 February 2021 (1 page)
9 February 2021Change of details for Mrs Vicky Louise Walters as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Notification of Vicky Louise Walters as a person with significant control on 5 February 2021 (2 pages)
9 February 2021Cessation of Zoe Angela Thomas as a person with significant control on 5 February 2021 (1 page)
19 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Director's details changed for Mrs Zoe Angela Thomas on 5 October 2017 (2 pages)
18 April 2018Change of details for Mrs Zoe Angela Thomas as a person with significant control on 5 October 2017 (2 pages)
18 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Mrs Zoe Angela Thomas on 1 May 2014 (2 pages)
16 April 2015Director's details changed for Mrs Zoe Angela Thomas on 1 May 2014 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Director's details changed for Mrs Zoe Angela Thomas on 1 May 2014 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Steven Thomas as a secretary (1 page)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Steven Thomas as a secretary (1 page)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mrs Zoe Angela Thomas on 31 December 2009 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mrs Zoe Angela Thomas on 31 December 2009 (2 pages)
6 May 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 May 2010 (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from wood and disney 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
9 April 2009Registered office changed on 09/04/2009 from wood and disney 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
9 April 2009Return made up to 07/04/09; full list of members (3 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
23 September 2008Director's change of particulars / zoe cook / 22/09/2008 (1 page)
23 September 2008Director's change of particulars / zoe cook / 22/09/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
14 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
15 March 2007Registered office changed on 15/03/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)