Company NameEstuary Technical Solutions Ltd
DirectorRaymond Alexander Osborne
Company StatusActive - Proposal to Strike off
Company Number06965484
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Previous NameData Network & Cabling Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Alexander Osborne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Waterfront Hayes Country Park
Burnham Road
Wickford
Essex
SS11 7QT
Secretary NameMrs Susan Ann Koortzen
NationalityBritish
StatusCurrent
Appointed15 September 2009(2 months after company formation)
Appointment Duration14 years, 7 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address139 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameMr Stephen Trotter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Vaughan Way
Slough
Berkshire
SL2 2ND
Secretary NameMr Raymond Alexander Osborne
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Spencer Road
South Benfleet
Essex
SS7 3HS
Director NameJohn Michael Menlove
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressWest Lodge Pixie Wood
Reigate Raod
Dorking
Surrey
RH4 1PA
Director NameMr Phillip Brian Cox
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Frank Anderson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2021)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT

Contact

Websiteestuary.me.uk
Telephone01268 200380
Telephone regionBasildon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Raymond Alexander Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£32,694
Cash£13,795
Current Liabilities£66,466

Accounts

Latest Accounts5 July 2023 (9 months, 3 weeks ago)
Next Accounts Due5 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

25 January 2017Delivered on: 26 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 February 2019Appointment of Mr Frank Anderson as a director on 25 January 2019 (2 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 January 2017Registration of charge 069654840001, created on 25 January 2017 (18 pages)
26 January 2017Registration of charge 069654840001, created on 25 January 2017 (18 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50
(4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 April 2014Termination of appointment of Phillip Cox as a director (1 page)
30 April 2014Termination of appointment of Phillip Cox as a director (1 page)
30 April 2014Termination of appointment of Phillip Cox as a director (1 page)
30 April 2014Termination of appointment of Phillip Cox as a director (1 page)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Appointment of Mr Philip Brian Cox as a director (2 pages)
19 February 2013Appointment of Mr Philip Brian Cox as a director (2 pages)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
1 July 2010Company name changed data network & cabling solutions LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
1 July 2010Company name changed data network & cabling solutions LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Change of name notice (2 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
25 February 2010Termination of appointment of John Menlove as a director (1 page)
25 February 2010Termination of appointment of John Menlove as a director (1 page)
18 February 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
18 February 2010Termination of appointment of John Menlove as a director (2 pages)
18 February 2010Termination of appointment of John Menlove as a director (2 pages)
18 February 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
8 February 2010Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Steve Trotter as a director (2 pages)
8 February 2010Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Steve Trotter as a director (2 pages)
25 September 2009Director appointed john menlove (2 pages)
25 September 2009Director appointed john menlove (2 pages)
16 September 2009Secretary appointed susan ann koortzen (2 pages)
16 September 2009Appointment terminated secretary raymond osborne (1 page)
16 September 2009Secretary appointed susan ann koortzen (2 pages)
16 September 2009Appointment terminated secretary raymond osborne (1 page)
17 July 2009Incorporation (14 pages)
17 July 2009Incorporation (14 pages)