Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED
Company Information for

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED

34A STAR LANE INDUSTRIAL ESTATE, STAR LANE, GREAT WAKERING, SOUTHEND-ON-SEA, SS3 0FF,
Company Registration Number
02981688
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Essex Chambers Of Commerce & Industry Ltd
ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED was founded on 1994-10-21 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Essex Chambers Of Commerce & Industry Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED
 
Legal Registered Office
34A STAR LANE INDUSTRIAL ESTATE, STAR LANE
GREAT WAKERING
SOUTHEND-ON-SEA
SS3 0FF
Other companies in CO1
 
Filing Information
Company Number 02981688
Company ID Number 02981688
Date formed 1994-10-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB676840396  
Last Datalog update: 2023-12-05 19:58:05
Primary Source:Companies House
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 CHAMBERS OF COMMERCE & INDUSTRY LIMITED
The following companies were found which have the same name as ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED 34A STAR LANE INDUSTRIAL ESTATE, STAR LANE GREAT WAKERING SOUTHEND-ON-SEA SS3 0FF Active Company formed on the 1967-06-09

Company Officers of ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED

Current Directors
Officer Role Date Appointed
DONELLE ANITA GALE
Company Secretary 2005-01-31
DEAN EDWIN BORDER
Director 2015-06-24
ELAINE ANNE ODDIE
Director 1997-04-29
DENISE PATRICIA ROSSITER
Director 2006-07-03
ROBERT JAMES RAMON SINGH
Director 2015-06-24
ANTONY MARK WHITE
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN GEOFFREY BACKHOUSE
Director 2014-06-25 2016-06-22
CAROL MARGARET ANSON-HIGGS
Director 2013-05-02 2015-06-24
MURRAY STEPHEN CHATTERTON FOSTER
Director 2003-09-15 2013-11-20
AMANDA-JANE JOHANNSON
Director 2012-07-25 2013-02-20
STEVEN JAMES BRAZIL
Director 2010-07-28 2012-06-20
BRYAN CAMPBELL JOHNSTON
Director 2007-06-25 2012-06-20
JOHN CLAYTON
Director 2004-06-28 2010-06-28
JAMES ERIC JENKINS
Director 2008-06-30 2010-06-28
IAN FRANCIS CASS
Director 2003-10-27 2006-03-13
CHRISTOPHER JAMES JOHNSON
Director 2002-06-24 2005-10-10
KAREN AINLEY
Director 2004-06-28 2005-06-27
RICHARD GEORGE COOK
Director 2003-10-27 2005-06-27
JASON FREDERICK ROBERT BERRY
Company Secretary 2004-06-28 2005-01-31
ROBERT WILLIAM KELLY
Director 1998-01-27 2005-01-05
JOHN CLAYTON
Company Secretary 2003-11-24 2004-06-28
EWAN CHRISTOPHER CAMERON DODDS
Director 2003-04-28 2004-06-28
DAVID STEPHEN CROZIER
Director 1997-01-20 2004-04-26
DAVID JOHN HORSLEY
Company Secretary 1997-01-20 2003-11-03
DAVID LEON GRONLAND
Director 2000-07-17 2003-09-15
DAVID JOHN HORSLEY
Director 1996-08-14 2003-06-30
RUBY ROSE BAILLIE
Director 1999-07-05 2002-06-24
JULIAN PAUL FRANCIS
Director 1997-11-25 2002-06-24
RAYMOND PETER KEFFLER
Director 1998-09-28 2000-05-30
GEORGINA GISELLE JAMES
Director 1997-03-25 2000-02-11
ROBERT WILLIAM KELLY
Director 1997-04-29 1997-10-17
DAVID CROOK
Director 1996-08-14 1997-09-10
ANTONY RONALD JAMES
Director 1995-04-25 1997-04-29
JAMES WELLERD
Company Secretary 1994-10-21 1997-01-20
STEPHEN GALE
Director 1994-10-21 1996-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN EDWIN BORDER ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED Director 2015-06-24 CURRENT 1967-06-09 Active
DEAN EDWIN BORDER CROUCH SHIPPING AGENCY LIMITED Director 2012-02-09 CURRENT 1999-10-15 Active
DEAN EDWIN BORDER BALTIC DISTRIBUTION LIMITED Director 2003-09-17 CURRENT 1998-11-19 Active
ELAINE ANNE ODDIE HELEN ROLLASON HEAL CANCER CHARITY Director 2005-01-11 CURRENT 1996-01-11 Active
ELAINE ANNE ODDIE DE VILLARS LIMITED Director 2002-03-01 CURRENT 1926-01-30 Active
ELAINE ANNE ODDIE ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED Director 1997-04-22 CURRENT 1967-06-09 Active
ELAINE ANNE ODDIE BELLWAY COURT (WESTCLIFF) MANAGEMENT COMPANY LIMITED Director 1996-08-29 CURRENT 1989-05-25 Active
DENISE PATRICIA ROSSITER SOUTHEND PEERS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
DENISE PATRICIA ROSSITER ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED Director 2009-11-03 CURRENT 1967-06-09 Active
ROBERT JAMES RAMON SINGH NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2015-12-11 CURRENT 2010-05-04 Active
ROBERT JAMES RAMON SINGH COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2015-12-11 CURRENT 1982-12-02 Active
ROBERT JAMES RAMON SINGH ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED Director 2015-06-24 CURRENT 1967-06-09 Active
ROBERT JAMES RAMON SINGH CYMBLOOD LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
ANTONY MARK WHITE ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED Director 2016-06-22 CURRENT 1967-06-09 Active
ANTONY MARK WHITE PRIORITY SUPPORT SERVICES LTD Director 2014-03-04 CURRENT 2014-03-04 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
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURCH
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURCH
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12AP01DIRECTOR APPOINTED MS JESSICA MARY BIRCH
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JENKINS
2020-12-21AP01DIRECTOR APPOINTED MS EMMA JENKINS
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WINSTON GREEN
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-08-02AP01DIRECTOR APPOINTED MR WILLIAM HAROLD ALLANSON
2019-07-12CH01Director's details changed for Mrs Denise Patricia Rossiter on 2019-07-10
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MARK WHITE
2019-07-12AP01DIRECTOR APPOINTED SIMON JOHN WINSTON GREEN
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-13AP01DIRECTOR APPOINTED DAVID JOHN BURCH
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ANNE ODDIE
2018-12-13AP03Appointment of Ms Elaine Anne Oddie as company secretary on 2018-11-28
2018-12-13TM02Termination of appointment of Donelle Anita Gale on 2018-11-28
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 8/9 st Peters Court Middleborough Colchester Essex CO1 1WD
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-28AP01DIRECTOR APPOINTED MR ANTONY MARK WHITE
2016-06-28CH01Director's details changed for Mrs Denise Patricia Rossiter on 2015-12-01
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LENG
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BACKHOUSE
2016-03-02CH01Director's details changed for Mrs Caroline Thomas on 2015-10-31
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MANDY THORPE
2015-10-26AR0123/10/15 NO MEMBER LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERET JAMES RAMON SINGH / 13/08/2015
2015-08-13AP01DIRECTOR APPOINTED DR ROBERET JAMES RAMON SINGH
2015-08-13AP01DIRECTOR APPOINTED MR DEAN EDWIN BORDER
2015-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA SIMPSON
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANSON-HIGGS
2014-10-27AR0123/10/14 NO MEMBER LIST
2014-08-21ANNOTATIONPart Rectified
2014-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED MR BENJAMIN GEOFFREY BACKHOUSE
2014-07-08AP01DIRECTOR APPOINTED MRS ANNETTE MANDY THORPE
2014-07-02AP01DIRECTOR APPOINTED MRS CAROLINE THOMAS
2014-07-02TM01TERMINATE DIR APPOINTMENT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWAN
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NICHOLLS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY FOSTER
2013-10-24AR0123/10/13 NO MEMBER LIST
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-20AP01DIRECTOR APPOINTED MS CAROL MARGARET ANSON-HIGGS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA-JANE JOHANNSON
2012-12-05AR0123/10/12 NO MEMBER LIST
2012-08-01AP01DIRECTOR APPOINTED MELINDA JAYNE SIMPSON
2012-07-27AP01DIRECTOR APPOINTED MR GEORGE EDWARD NICHOLLS
2012-07-27AP01DIRECTOR APPOINTED MS AMANDA-JANE JOHANNSON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MITCHELL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSTON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRAZIL
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-24AR0123/10/11 NO MEMBER LIST
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-25AR0123/10/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PATRICIA ROSSITER / 25/10/2010
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AP01DIRECTOR APPOINTED MR PATRICK MITCHELL
2010-08-12AP01DIRECTOR APPOINTED MR STEVEN JAMES BRAZIL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY NICHOLS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JENKINS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2009-11-04AR0123/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA ROSSITER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY GEORGE NICHOLS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES LENG / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CAMPBELL JOHNSTON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERIC JENKINS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEPHEN CHATTERTON FOSTER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER SWAN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE ODDIE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLAYTON / 04/11/2009
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-03288aDIRECTOR APPOINTED MATTHEW PETER SWAN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MELINDA SIMPSON
2008-11-06363aANNUAL RETURN MADE UP TO 23/10/08
2008-08-01288aDIRECTOR APPOINTED JAMES ERIC JENKINS
2008-08-01288aDIRECTOR APPOINTED RODNEY GEORGE NICHOLS
2008-07-16RES01ADOPT ARTICLES 30/06/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHEAF
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR TRUDI KENNY
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-26363aANNUAL RETURN MADE UP TO 23/10/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02288bDIRECTOR RESIGNED
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sANNUAL RETURN MADE UP TO 23/10/06
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED 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 CHAMBERS OF COMMERCE & INDUSTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHAMBERS OF COMMERCE & INDUSTRY LIMITED

Intangible Assets
Patents
We have not found any records of ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED registering or being granted any patents
Domain Names

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED owns 5 domain names.

networkingonsea.co.uk   networking-on-sea.co.uk   ecworldwide.co.uk   businessleadermagazine.co.uk   greenchamber.co.uk  

Trademarks
We have not found any records of ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED 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 CHAMBERS OF COMMERCE & INDUSTRY LIMITED 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 CHAMBERS OF COMMERCE & INDUSTRY LIMITED 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.