Company NameEssex Truck And Trailer Rental Limited
Company StatusDissolved
Company Number08860115
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Edward William Fielding
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2023)
RoleHaulier
Country of ResidenceEngland
Correspondence Address86 Chestnut Avenue
Grays
RM16 2UJ
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusClosed
Appointed28 November 2016(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2023)
Correspondence Address1007 London Road London Road
Leigh-On-Sea
SS9 3JY
Director NameMr Jim Fielding
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleHaulagr Contracter
Country of ResidenceEngland
Correspondence AddressEuropa Trading Centre London Road
Grays
RM20 4DB
Director NameMrs Jacqueline Grace Fielding
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh On Sea
Essex
SS9 3JY

Location

Registered Address86 Chestnut Avenue
Grays
Essex
RM16 2UJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardStifford Clays
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jim Fielding
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
14 May 2020Appointment of Mr James Edward Fielding as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Jacqueline Grace Fielding as a director on 11 May 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
18 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
24 July 2019Notification of James Edward Fielding as a person with significant control on 15 June 2019 (2 pages)
24 July 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 July 2017Notification of Jacqueline Grace Fielding as a person with significant control on 1 July 2016 (2 pages)
20 July 2017Notification of Jacqueline Grace Fielding as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 November 2016Appointment of Cobat Secretarial Services Ltd as a secretary on 28 November 2016 (2 pages)
28 November 2016Appointment of Cobat Secretarial Services Ltd as a secretary on 28 November 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
8 June 2015Termination of appointment of Jim Fielding as a director on 1 March 2015 (1 page)
8 June 2015Termination of appointment of Jim Fielding as a director on 1 March 2015 (1 page)
8 June 2015Termination of appointment of Jim Fielding as a director on 1 March 2015 (1 page)
5 June 2015Registered office address changed from Europa Trading Centre London Road Grays RM20 4DB England to 86 Chestnut Avenue Grays Essex RM16 2UJ on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Europa Trading Centre London Road Grays RM20 4DB England to 86 Chestnut Avenue Grays Essex RM16 2UJ on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Europa Trading Centre London Road Grays RM20 4DB England to 86 Chestnut Avenue Grays Essex RM16 2UJ on 5 June 2015 (2 pages)
12 April 2015Termination of appointment of a director (2 pages)
12 April 2015Appointment of Jacqueline Grace Fielding as a director on 1 March 2015 (3 pages)
12 April 2015Termination of appointment of a director (2 pages)
12 April 2015Appointment of Jacqueline Grace Fielding as a director on 1 March 2015 (3 pages)
12 April 2015Appointment of Jacqueline Grace Fielding as a director on 1 March 2015 (3 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(24 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(24 pages)