Company NameEssex 4X4 Ltd
DirectorsFrederick Daniel Barber and Katie Helen Barber
Company StatusActive
Company Number07397797
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Frederick Daniel Barber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMrs Katie Helen Barber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA

Contact

Websiteessex4x4centre.co.uk
Email address[email protected]
Telephone01268 560774
Telephone regionBasildon

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Frederick Daniel Barber
50.00%
Ordinary
50 at £1Katie Helen Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£60,733
Cash£21,883
Current Liabilities£58,926

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 31 October 2022 (4 pages)
24 February 2023Change of details for Mrs Katie Helen Barber as a person with significant control on 1 February 2023 (2 pages)
24 February 2023Change of details for Mr Frederick Daniel Barber as a person with significant control on 1 February 2023 (2 pages)
18 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
7 April 2022Micro company accounts made up to 31 October 2021 (4 pages)
18 March 2022Change of details for Mrs Katie Helen Barber as a person with significant control on 15 March 2022 (2 pages)
18 March 2022Change of details for Mr Frederick Daniel Barber as a person with significant control on 15 March 2022 (2 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 October 2017Change of details for Mr Frederick Daniel Barber as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
13 October 2017Change of details for Mrs Katie Helen Barber as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Change of details for Mrs Katie Helen Barber as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Change of details for Mr Frederick Daniel Barber as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2016Director's details changed for Mrs Katie Helen Barber on 1 December 2015 (2 pages)
11 February 2016Director's details changed for Mrs Katie Helen Barber on 1 December 2015 (2 pages)
11 February 2016Director's details changed for Mr Frederick Daniel Barber on 1 December 2015 (2 pages)
11 February 2016Director's details changed for Mr Frederick Daniel Barber on 1 December 2015 (2 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Director's details changed for Miss Katie Helen Stephenson on 24 May 2014 (2 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Director's details changed for Miss Katie Helen Stephenson on 24 May 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Miss Katie Helen Stephenson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Miss Katie Helen Stephenson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Frederick Daniel Barber on 5 October 2010 (2 pages)
5 October 2010Incorporation (23 pages)
5 October 2010Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England on 5 October 2010 (1 page)
5 October 2010Director's details changed for Mr Frederick Daniel Barber on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England on 5 October 2010 (1 page)
5 October 2010Incorporation (23 pages)
5 October 2010Director's details changed for Mr Frederick Daniel Barber on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Miss Katie Helen Stephenson on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England on 5 October 2010 (1 page)