Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSEX AUTO GROUP LTD.
Company Information for

ESSEX AUTO GROUP LTD.

ALLEN FORD - WARWICK, TACHBROOK PARK DRIVE, WARWICK, CV34 6SY,
Company Registration Number
02382874
Private Limited Company
Active

Company Overview

About Essex Auto Group Ltd.
ESSEX AUTO GROUP LTD. was founded on 1989-05-12 and has its registered office in Warwick. The organisation's status is listed as "Active". Essex Auto Group Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESSEX AUTO GROUP LTD.
 
Legal Registered Office
ALLEN FORD - WARWICK
TACHBROOK PARK DRIVE
WARWICK
CV34 6SY
Other companies in SS15
 
Previous Names
ESSEX MOTORS LIMITED11/12/2006
Filing Information
Company Number 02382874
Company ID Number 02382874
Date formed 1989-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSEX AUTO GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ESSEX AUTO GROUP LTD.
The following companies were found which have the same name as ESSEX AUTO GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Essex Auto Group Inc Indiana Unknown

Company Officers of ESSEX AUTO GROUP LTD.

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2017-03-14
COLIN ALEXANDER BROWN
Director 2017-03-14
PETER WILLIAM MOUNTFORD
Director 2017-03-14
MICHAEL WILLIAM PHILLIPS
Director 2017-03-14
GRAEME BRYAN WATSON
Director 2017-03-14
PAULA MARIE WOOD
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES REILLY
Company Secretary 1997-08-21 2017-03-14
MICHAEL BADEN BROWN
Director 1992-07-01 2017-03-14
CHERYL ANN MASKELL
Director 1992-05-12 2017-03-14
PHILIP JOHN MASKELL
Director 1992-05-12 2017-03-14
MARK JAMES REILLY
Director 2004-03-01 2017-03-14
MICHAEL LESLIE BRADBROOK
Director 2002-11-01 2012-12-31
CHRISTOPHER HOWARD ROSS
Director 2004-11-18 2012-03-31
WILLIAM HENRY CRUSH
Company Secretary 1992-05-12 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGGS SECRETARIAL LIMITED HISON HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2017-05-24 Active
HIGGS SECRETARIAL LIMITED HISON SERVICES LIMITED Company Secretary 2018-02-16 CURRENT 1958-09-05 Active
HIGGS SECRETARIAL LIMITED CHA (2005) LIMITED Company Secretary 2018-02-05 CURRENT 2005-06-03 Active
HIGGS SECRETARIAL LIMITED CHARLES H.ALLEN LIMITED Company Secretary 2018-02-05 CURRENT 1954-04-28 Active
HIGGS SECRETARIAL LIMITED HIGGS 2022 LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS & SONS LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS TRUST CORPORATION LIMITED Company Secretary 2018-01-01 CURRENT 2017-07-06 Active
HIGGS SECRETARIAL LIMITED IN TIME EXPRESS LOGISTICS UK LTD. Company Secretary 2017-11-28 CURRENT 2017-06-28 Active
HIGGS SECRETARIAL LIMITED DANUBE PETROLEUM LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
HIGGS SECRETARIAL LIMITED ALLETT INTERNATIONAL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
HIGGS SECRETARIAL LIMITED BESTODECK LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-04 Active
HIGGS SECRETARIAL LIMITED SWALE MOTORS LIMITED Company Secretary 2017-07-05 CURRENT 1946-01-30 Active
HIGGS SECRETARIAL LIMITED SLOUGH MOTOR COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-16 Active
HIGGS SECRETARIAL LIMITED SG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2015-09-03 CURRENT 2015-07-03 Active
HIGGS SECRETARIAL LIMITED TECHNICAL TEXTILES & COATINGS LIMITED Company Secretary 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED FIRE FABRICS DIRECT LIMITED Company Secretary 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS FIRE LIMITED Company Secretary 2014-04-17 CURRENT 1986-04-15 Active
HIGGS SECRETARIAL LIMITED A COOPER GROUP LIMITED Company Secretary 2014-04-17 CURRENT 1988-09-06 Active
HIGGS SECRETARIAL LIMITED A COOPER PROPERTIES LIMITED Company Secretary 2014-04-17 CURRENT 1992-09-01 Active
HIGGS SECRETARIAL LIMITED COOPERS DRIVES & CONTROLS LIMITED Company Secretary 2014-04-17 CURRENT 1995-01-09 Active
HIGGS SECRETARIAL LIMITED SOLAR CONTROL SYSTEMS LIMITED Company Secretary 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
PETER WILLIAM MOUNTFORD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PETER WILLIAM MOUNTFORD SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
PETER WILLIAM MOUNTFORD SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
PETER WILLIAM MOUNTFORD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PETER WILLIAM MOUNTFORD CHARLES H.ALLEN LIMITED Director 2014-12-19 CURRENT 1954-04-28 Active
PETER WILLIAM MOUNTFORD ALLEN FORD (UK) LIMITED Director 2014-12-19 CURRENT 2003-06-01 Active
MICHAEL WILLIAM PHILLIPS BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
MICHAEL WILLIAM PHILLIPS SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
MICHAEL WILLIAM PHILLIPS SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
MICHAEL WILLIAM PHILLIPS RIDHAM 2 LIMITED Director 2016-04-28 CURRENT 1998-10-02 Active
PAULA MARIE WOOD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PAULA MARIE WOOD SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
PAULA MARIE WOOD SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
PAULA MARIE WOOD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-14CH01Director's details changed for Mr Colin Alexander Brown on 2021-01-14
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PHILLIPS
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-02-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-06-27MR05
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP .5
2018-05-25SH19Statement of capital on 2018-05-25 GBP 0.50
2018-05-25SH20Statement by Directors
2018-05-25CAP-SSSolvency Statement dated 22/05/18
2018-05-25RES13Resolutions passed:
  • Cancel premium account/redemption reserve 22/05/2018
  • Resolution of reduction in issued share capital
2018-05-25RES06REDUCE ISSUED CAPITAL 22/05/2018
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-03-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 117654
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR GRAEME BRYAN WATSON
2017-04-12TM02Termination of appointment of Mark James Reilly on 2017-03-14
2017-04-10AP04Appointment of Higgs Secretarial Limited as company secretary on 2017-03-14
2017-04-10AP01DIRECTOR APPOINTED MR PAULA MARIE WOOD
2017-04-10AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PHILLIPS
2017-04-10AP01DIRECTOR APPOINTED MR PETER WILLIAM MOUNTFORD
2017-04-10AP01DIRECTOR APPOINTED MR COLIN ALEXANDER BROWN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK REILLY
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL MASKELL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK REILLY
2017-04-03SH02Sub-division of shares on 2017-03-14
2017-03-30SH08Change of share class name or designation
2017-03-30SH10Particulars of variation of rights attached to shares
2017-03-30AA01CURRSHO FROM 30/07/2017 TO 30/06/2017
2017-03-24RES13SUB DIVIDE 8827 B2 ORDINARY SHARES OF £2.00 EACH INTO 35308 B2 ORDINARY SHARE OF £0.50 EACH 14/03/2017
2017-03-24RES01ADOPT ARTICLES 14/03/2017
2017-03-23AA01CURRSHO FROM 31/10/2017 TO 30/07/2017
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM DUNTON FORD LINK BASILDON ESSEX SS15 6GB
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 117654
2016-06-15AR0112/05/16 FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 117654
2015-06-09AR0112/05/15 FULL LIST
2015-04-29SH02SUB-DIVISION 14/04/15
2015-04-29SH0114/04/15 STATEMENT OF CAPITAL GBP 117654
2015-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-29RES03EXEMPTION FROM APPOINTING AUDITORS
2015-04-29RES01ADOPT ARTICLES 14/04/2015
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-10AR0112/05/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-06-01AR0112/05/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADBROOK
2012-05-24AR0112/05/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-05-28AR0112/05/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-11AR0112/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES REILLY / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN MASKELL / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD ROSS / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MASKELL / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BADEN BROWN / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE BRADBROOK / 01/10/2009
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES REILLY / 01/10/2009
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-02363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK REILLY / 04/12/2008
2008-06-30363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 28/03/2008
2008-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: CHERRYDOWN EAST BASILDON ESSEX SS16 5AQ
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11CERTNMCOMPANY NAME CHANGED ESSEX MOTORS LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-07-04363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-07-05288aNEW DIRECTOR APPOINTED
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02288aNEW DIRECTOR APPOINTED
2004-10-01225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2004-08-05363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-06-03363sRETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS
2003-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-14288aNEW DIRECTOR APPOINTED
2002-08-18AUDAUDITOR'S RESIGNATION
2002-06-12363sRETURN MADE UP TO 12/05/02; NO CHANGE OF MEMBERS
2002-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to ESSEX AUTO GROUP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESSEX AUTO GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-18 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2009-06-18 Satisfied FCE BANK PLC
LEGAL CHARGE 2006-12-21 Satisfied FCE BANK PLC
LEGAL CHARGE 2006-03-14 Satisfied FCE BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2006-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-02-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE AND AGENT FOR THEBENEFICIARIES)
LEGAL CHARGE 2004-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-01-15 Satisfied 3I GROUP PLC
MORTGAGE 2001-01-15 Satisfied 3I GROUP PLC
LEGAL CHARGE 1998-11-25 Satisfied FCE BANK PLC
LEGAL CHARGE 1998-07-14 Satisfied FCE BANK PLC
LEGAL CHARGE 1998-07-14 Satisfied FCE BANK PLC
BILL OF SALE 1993-08-11 Satisfied MOBIL OIL COMPANY LIMITED
A BULK DEPOSIT MORTGAGE 1993-03-15 Satisfied FORD CREDIT PLC
DEBENTURE 1990-07-05 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE 1989-08-19 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL CHARGE 1989-08-18 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
BULK DEPOSIT MORTGAGE 1989-08-09 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
SINGLE DEBENTURE 1989-08-03 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-08-03 Satisfied 3I PLC
DEED OF PRIORITY 1989-08-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSEX AUTO GROUP LTD.

Intangible Assets
Patents
We have not found any records of ESSEX AUTO GROUP LTD. registering or being granted any patents
Domain Names

ESSEX AUTO GROUP LTD. owns 12 domain names.

essexautogroup.co.uk   essexfiat.co.uk   essexford.co.uk   essexforddirect.co.uk   essexfordprivilege.co.uk   energysurveysolutions.co.uk   essexjaguar.co.uk   essexlandrover.co.uk   essexmazda.co.uk   privilegeford.co.uk   eagkia.co.uk   eagvolvo.co.uk  

Trademarks
We have not found any records of ESSEX AUTO GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSEX AUTO GROUP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ESSEX AUTO GROUP LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ESSEX AUTO GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSEX AUTO GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSEX AUTO GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.