Company NameEssex Textiles Limited
DirectorBarry George Ryan
Company StatusActive
Company Number07005969
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry George Ryan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Goldsmith Drive
Rayleigh
Essex
SS6 9QX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Goldsmith Drive
Rayleigh
SS6 9QX
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barry Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,799
Cash£4,979
Current Liabilities£61,812

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

9 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 1 Goldsmith Drive Rayleigh SS6 9QX on 27 September 2021 (1 page)
20 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 November 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
17 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 October 2018Registered office address changed from 88a High Street High Street Billericay CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 30 October 2018 (1 page)
20 September 2018Registered office address changed from Room 5 High Street Billericay CM12 9BT England to 88a High Street High Street Billericay CM12 9BT on 20 September 2018 (1 page)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 September 2018Registered office address changed from Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF to Room 5 High Street Billericay CM12 9BT on 13 September 2018 (1 page)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
17 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
17 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 July 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF on 23 July 2015 (1 page)
16 October 2014Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
16 October 2014Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
4 July 2011Amended accounts made up to 28 February 2011 (3 pages)
4 July 2011Amended accounts made up to 28 February 2011 (3 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 January 2011Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
5 January 2011Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
13 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 September 2009Registered office changed on 13/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
13 September 2009Director appointed barry george ryan (2 pages)
13 September 2009Registered office changed on 13/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
13 September 2009Director appointed barry george ryan (2 pages)
4 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 September 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 September 2009Appointment terminated secretary ashok bhardwaj (1 page)
4 September 2009Appointment terminated director ela shah (1 page)
4 September 2009Appointment terminated director ela shah (1 page)
1 September 2009Incorporation (16 pages)
1 September 2009Incorporation (16 pages)