Active
Company Information for ESSEX SKIPS & RECYCLING LTD
Grovedell House, 15 Knightswick, Road, Canvey Island, Essex, SS8 9PA,
|
Company Registration Number
05538314
Private Limited Company
Active |
Company Name | |
---|---|
ESSEX SKIPS & RECYCLING LTD | |
Legal Registered Office | |
Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA Other companies in SS8 | |
Company Number | 05538314 | |
---|---|---|
Company ID Number | 05538314 | |
Date formed | 2005-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-09-19 | |
Return next due | 2024-10-03 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882251617 |
Last Datalog update: | 2024-05-24 22:10:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES BRINLEY JOHN WALLACE |
||
THERESA ANNE WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES WALLACE |
Company Secretary | ||
THERESA ANNE CLAPTON |
Company Secretary | ||
BRIAN JAMES WALLACE |
Director | ||
BRIAN JAMES WALLACE |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr James Brinley John Wallace as company secretary on 2016-09-26 | |
TM02 | Termination of appointment of Brian James Wallace on 2016-09-26 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR BRIAN JAMES WALLACE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA ANNE CLAPTON / 09/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLACE | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES WALLACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESA CLAPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLACE | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: CONTAINERBASE COLLEGE ROAD, PERRY BARR BIRMINGHAM ENGLAND B44 8DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1143284 | Active | Licenced property: MANOR TRADING ESTATE 5A BRUNEL ROAD BENFLEET GB SS7 4PS. Correspondance address: MANOR TRADING ESTATE 4 CARTWRIGHT ROAD BENFLEET GB SS7 4QA |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
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 SKIPS & RECYCLING LTD
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ESSEX SKIPS & RECYCLING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ESSEX SKIPS & RECYCLING LTD | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESSEX SKIPS & RECYCLING LTD | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ESSEX SKIPS & RECYCLING LTD | Event Date | 2009-05-26 |
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. |