Company NameEssex Support South East Ltd
DirectorLiezel Shires
Company StatusActive
Company Number11258015
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Liezel Shires
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chalkwell Park Drive
Leigh-On-Sea
Essex
SS9 1NJ
Director NameMr Karl McDermott
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westminster Mansions Westminster Drive
Westcliff-On-Sea
SS0 9SH

Location

Registered Address1 Poplar Court
Greensward Lane
Hockley
Essex
SS5 5JB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

27 March 2024Registered office address changed from 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW England to 1 Poplar Court Greensward Lane Hockley Essex SS5 5JB on 27 March 2024 (1 page)
27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 September 2020Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 15 September 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Jslbaa Accounts PO Box 6099 Southend-on-Sea SS1 9WH England to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 14 January 2020 (1 page)
16 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 May 2019Appointment of Mrs Liezel Shires as a director on 12 May 2019 (2 pages)
14 May 2019Termination of appointment of Karl Mcdermott as a director on 12 May 2019 (1 page)
2 April 2019Registered office address changed from PO Box 6099 PO Box 6099 74 Burdett Avenue Southend-on-Sea Essex SS1 9WY United Kingdom to Jslbaa Accounts PO Box 6099 Southend-on-Sea SS1 9WH on 2 April 2019 (1 page)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
15 March 2019Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea SS0 9RU United Kingdom to PO Box 6099 PO Box 6099 74 Burdett Avenue Southend-on-Sea Essex SS1 9WY on 15 March 2019 (1 page)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 100
(39 pages)