Company NameEssex Materials & Manufacturing Ltd
DirectorAnna Marie Perry
Company StatusActive
Company Number08858496
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Anna Marie Perry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(2 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Bentalls Shopping Centre
Heybridge
Maldon
Essex
CM9 4GD
Director NameMrs Julie Gunner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NamePeter Andrew Gunner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered AddressAccounting Plus UK Ltd
Unit 12 Bentalls Shopping Centre
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anna-marie Perry
50.00%
Ordinary C
25 at £1Julie Gunner
25.00%
Ordinary B
25 at £1Peter Gunner
25.00%
Ordinary A

Financials

Year2014
Net Worth£67,774
Cash£75,328
Current Liabilities£104,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 September 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
20 September 2023Notification of Kelvin Perry as a person with significant control on 22 October 2021 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 April 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 April 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
21 February 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Change of details for Anna Marie Perry as a person with significant control on 1 February 2018 (2 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
5 March 2018Director's details changed for Anna Marie Perry on 1 February 2018 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (1 page)
11 May 2017Micro company accounts made up to 31 March 2017 (1 page)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 November 2016Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to C/O Accounting Plus Uk Ltd Unit 12 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to C/O Accounting Plus Uk Ltd Unit 12 Bentalls Shopping Centre Heybridge Maldon Essex CM9 4GD on 23 November 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
5 April 2016Appointment of Anna-Marie Perry as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Julie Gunner as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Peter Andrew Gunner as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Julie Gunner as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Anna-Marie Perry as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Peter Andrew Gunner as a director on 1 April 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
6 October 2014Appointment of Peter Andrew Gunner as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Peter Andrew Gunner as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Peter Andrew Gunner as a director on 1 October 2014 (2 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
29 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)