Company NameEssex Engineering Services Limited
Company StatusActive
Company Number09862373
CategoryPrivate Limited Company
Incorporation Date9 November 2015(8 years, 5 months ago)
Previous NameAnnkar Multi Services Ltd

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Tommy Henstock
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(same day as company formation)
RolePlumber And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr Luke David Thomas
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(same day as company formation)
RolePlumber And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr James Thomas
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(8 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleFabricator
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr Jason Ritter
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (3 pages)
15 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
13 December 2021Cessation of Jason Ritter as a person with significant control on 13 December 2021 (1 page)
10 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
17 August 2021Termination of appointment of Jason Ritter as a director on 17 August 2021 (1 page)
13 July 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (3 pages)
12 January 2021Director's details changed for Mr Jason Ritter on 12 January 2021 (2 pages)
12 January 2021Change of details for Mr Jason Ritter as a person with significant control on 12 January 2021 (2 pages)
10 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
2 November 2020Notification of Jason Ritter as a person with significant control on 14 May 2020 (2 pages)
15 June 2020Resolutions
  • RES13 ‐ 04/06/2020
(1 page)
15 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 99
(4 pages)
8 June 2020Appointment of Mr Jason Ritter as a director on 14 May 2020 (2 pages)
22 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 July 2018Notification of Luke Thomas as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Director's details changed for Mr Luke David Thomas on 9 November 2017 (2 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
(3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Director's details changed for Mr Tommy Henstock on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Tommy Henstock on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Director's details changed for Mr Luke David Thomas on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Luke David Thomas on 20 November 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 February 2017Director's details changed for Mr Tommy Henstock on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Tommy Henstock on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Alva House Valley Drive Gravesend Kent DA12 5UE United Kingdom to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Alva House Valley Drive Gravesend Kent DA12 5UE United Kingdom to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr Luke Thomas on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Luke Thomas on 1 February 2017 (2 pages)
25 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 2
(24 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 2
(24 pages)