Company NameEssex Engineering Solutions Limited
DirectorsJane Louise Groves and Peter James Groves
Company StatusActive - Proposal to Strike off
Company Number05994994
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Jane Louise Groves
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Peter James Groves
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMr Peter James Groves
StatusCurrent
Appointed01 April 2022(15 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Steven Lewis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMaxine Lewis
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameChristopher John Boyce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMrs Maxine Eve Lewis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Kevin Anthony Hollins
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeesltd.org.uk
Telephone01268 515199
Telephone regionBasildon

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maxine Lewis
50.00%
Ordinary
50 at £1Steven Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£152,977
Cash£134,289
Current Liabilities£179,378

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 November 2021 (2 years, 5 months ago)
Next Return Due23 November 2022 (overdue)

Filing History

26 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
13 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
9 July 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 9 July 2019 (1 page)
12 March 2019Notification of Peter James Groves as a person with significant control on 20 February 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
17 July 2018Director's details changed for Mrs Maxine Eve Lewis on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Steven Lewis on 17 July 2018 (2 pages)
1 May 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 200.00
(4 pages)
23 April 2018Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
8 March 2018Appointment of Mr Peter James Groves as a director on 1 March 2018 (2 pages)
8 March 2018Appointment of Mrs Jane Louise Groves as a director on 1 March 2018 (2 pages)
8 March 2018Change of details for Ees Holdings Limited as a person with significant control on 1 March 2018 (2 pages)
9 November 2017Notification of Ees Holdings Limited as a person with significant control on 19 April 2017 (2 pages)
9 November 2017Notification of Ees Holdings Limited as a person with significant control on 19 April 2017 (2 pages)
9 November 2017Cessation of Steven Lewis as a person with significant control on 19 April 2017 (1 page)
9 November 2017Cessation of Maxine Eve Lewis as a person with significant control on 19 April 2017 (1 page)
9 November 2017Cessation of Steven Lewis as a person with significant control on 19 April 2017 (1 page)
9 November 2017Cessation of Maxine Eve Lewis as a person with significant control on 19 April 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 April 2016Termination of appointment of Kevin Anthony Hollins as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Kevin Anthony Hollins as a director on 19 April 2016 (1 page)
11 February 2016Appointment of Mr Kevin Anthony Hollins as a director on 12 January 2016 (2 pages)
11 February 2016Appointment of Mr Kevin Anthony Hollins as a director on 12 January 2016 (2 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
17 October 2013Appointment of Maxine Lewis as a director (2 pages)
17 October 2013Appointment of Maxine Lewis as a director (2 pages)
14 October 2013Termination of appointment of Christopher Boyce as a director (1 page)
14 October 2013Termination of appointment of Christopher Boyce as a director (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 November 2010Director's details changed for Steven Lewis on 1 September 2010 (2 pages)
9 November 2010Director's details changed for Christopher John Boyce on 1 September 2010 (2 pages)
9 November 2010Secretary's details changed for Maxine Lewis on 1 September 2010 (1 page)
9 November 2010Director's details changed for Steven Lewis on 1 September 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Steven Lewis on 1 September 2010 (2 pages)
9 November 2010Secretary's details changed for Maxine Lewis on 1 September 2010 (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 November 2010Secretary's details changed for Maxine Lewis on 1 September 2010 (1 page)
9 November 2010Director's details changed for Christopher John Boyce on 1 September 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Christopher John Boyce on 1 September 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 November 2009Director's details changed for Steven Lewis on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Steven Lewis on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Steven Lewis on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Christopher John Boyce on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher John Boyce on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher John Boyce on 9 November 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
14 November 2008Return made up to 09/11/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 March 2007Ad 07/01/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Ad 07/01/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
12 March 2007New director appointed (2 pages)
30 November 2006Ad 10/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Ad 10/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
10 November 2006Incorporation (9 pages)
10 November 2006Incorporation (9 pages)