Company NameEssex Driver Training Ltd
DirectorsOwen William Thomas Evans and Susan Jane Evans
Company StatusActive
Company Number07632023
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Owen William Thomas Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carroll Gardens
Wickford
Essex
SS12 9DL
Director NameMrs Susan Jane Evans
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
Director NameMr Darren Phillips
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gabion Avenue
Purfleet
Essex
RM19 1SE

Contact

Websiteessexdriver.co.uk
Email address[email protected]
Telephone01268 282222
Telephone regionBasildon

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Owen Evans
50.00%
Ordinary B
50 at £1Susan Jane Evans
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,516
Cash£2,726
Current Liabilities£6,049

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
1 November 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
1 November 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 August 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 18 August 2014 (1 page)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Mrs Susan Evans on 20 April 2013 (2 pages)
8 May 2013Director's details changed for Mrs Susan Evans on 20 April 2013 (2 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 October 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 12 October 2012 (1 page)
11 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Susan Evans as a director (2 pages)
10 October 2012Appointment of Susan Evans as a director (2 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
18 August 2011Termination of appointment of Darren Phillips as a director (2 pages)
18 August 2011Termination of appointment of Darren Phillips as a director (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)