Active
Company Information for ESSENZA INTERIORS LIMITED
ACORN HOUSE,, GUMLEY ROAD, GRAYS, ESSEX, RM20 4XP,
|
Company Registration Number
07333974
Private Limited Company
Active |
Company Name | |
---|---|
ESSENZA INTERIORS LIMITED | |
Legal Registered Office | |
ACORN HOUSE, GUMLEY ROAD GRAYS ESSEX RM20 4XP Other companies in RM20 | |
Company Number | 07333974 | |
---|---|---|
Company ID Number | 07333974 | |
Date formed | 2010-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 08:45:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ESSENZA INTERIORS LIMITED | Active | Company formed on the 2008-04-28 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE HARDCASTLE |
||
DANIEL ARTHUR EDWARD EDWARDCARR |
||
PETER KANE |
||
ANDREW LEE |
||
KRISTOFFER LJUNGFELT |
||
JOHN ANTHONY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL ARTHUR EDWARD CARR |
Company Secretary | ||
BO MIKAEL NORMAN |
Director | ||
DAVID ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIE UK (HOLDINGS) LTD | Director | 2015-11-11 | CURRENT | 1988-04-28 | Active | |
COMMODORE KITCHENS LIMITED | Director | 2015-11-11 | CURRENT | 1979-05-09 | Active | |
CIE LTD | Director | 2015-11-11 | CURRENT | 1959-02-03 | Active | |
HALVANTO KITCHENS LIMITED | Director | 2014-12-08 | CURRENT | 1991-11-11 | Dissolved 2016-04-12 | |
ROLLFOLD LIMITED | Director | 2014-12-08 | CURRENT | 1989-10-30 | Dissolved 2016-04-12 | |
ROLLFOLD TRUSTEE LIMITED | Director | 2014-12-08 | CURRENT | 2007-02-08 | Dissolved 2016-04-12 | |
ROLLFOLD GROUP LIMITED | Director | 2014-12-08 | CURRENT | 1995-10-11 | Active - Proposal to Strike off | |
ROLLFOLD HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
RIXONWAY KITCHENS LIMITED | Director | 2014-12-08 | CURRENT | 1978-08-04 | Active - Proposal to Strike off | |
FLINT PROPERTIES LIMITED | Director | 2010-03-31 | CURRENT | 1996-02-13 | Active | |
THE PENRITH JOINERY COMPANY LIMITED | Director | 2010-03-31 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
AQUA WARE LIMITED | Director | 2010-03-31 | CURRENT | 1985-06-17 | Active | |
LARKFLAME LIMITED | Director | 2010-03-31 | CURRENT | 1993-11-22 | Active | |
EASTHAM LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET DISTRIBUTION LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET SUPPLIES LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET & SOUTHERNS LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET JOINERY LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET RETAIL LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET FURNITURE LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET KITCHENS LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
HYPHEN FITTED FURNITURE LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
MAGNET MANUFACTURING LIMITED | Director | 2010-03-31 | CURRENT | 1994-07-27 | Active | |
NOBIA HOLDINGS UK LIMITED | Director | 2010-03-31 | CURRENT | 2001-03-21 | Active | |
FIRENZI KITCHENS LIMITED | Director | 2010-03-31 | CURRENT | 2006-07-12 | Active | |
MAGNET GROUP LIMITED | Director | 2010-03-31 | CURRENT | 2006-09-13 | Active | |
MAGNET LIMITED | Director | 2009-03-16 | CURRENT | 1992-11-06 | Active | |
COMMODORE KITCHENS LIMITED | Director | 2015-11-11 | CURRENT | 1979-05-09 | Active | |
ROLLFOLD GROUP LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-11 | Active - Proposal to Strike off | |
ROLLFOLD HOLDINGS LIMITED | Director | 2016-10-28 | CURRENT | 2006-05-17 | Active - Proposal to Strike off | |
GOWER FURNITURE LIMITED | Director | 2016-10-28 | CURRENT | 1980-12-31 | Active | |
MAGNET LIMITED | Director | 2016-10-28 | CURRENT | 1992-11-06 | Active | |
NOBIA HOLDINGS UK LIMITED | Director | 2016-10-28 | CURRENT | 2001-03-21 | Active | |
RIXONWAY KITCHENS LIMITED | Director | 2016-10-28 | CURRENT | 1978-08-04 | Active - Proposal to Strike off | |
COMMODORE KITCHENS LIMITED | Director | 2016-10-28 | CURRENT | 1979-05-09 | Active | |
CIE LTD | Director | 2016-10-28 | CURRENT | 1959-02-03 | Active | |
HEATH PLACE PROPERTIES LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
CIE LTD | Director | 2011-03-31 | CURRENT | 1959-02-03 | Active | |
COMMODORE KITCHENS LIMITED | Director | 1992-03-06 | CURRENT | 1979-05-09 | Active | |
CIE UK (HOLDINGS) LTD | Director | 1991-02-28 | CURRENT | 1988-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR GEORGE BARNABY DYMOND | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
DIRECTOR APPOINTED MRS GEMMA CLAIRE LOUISE DOYLE | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR EDWARD EDWARDCARR | |
AP01 | DIRECTOR APPOINTED MR PHILIP SKOLD | |
TM02 | Termination of appointment of Nicola Jane Hardcastle on 2022-05-31 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KANE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Daniel Arthur Edward Edwardcarr on 2019-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/12/16 | |
AP03 | Appointment of Mrs Nicola Jane Hardcastle as company secretary on 2016-12-01 | |
TM02 | Termination of appointment of Daniel Arthur Edward Carr on 2016-11-30 | |
AP01 | DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BO MIKAEL NORMAN | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER KANE | |
AP03 | Appointment of Daniel Arthur Edward Carr as company secretary on 2015-11-11 | |
AP01 | DIRECTOR APPOINTED DANIEL ARTHUR EDWARD EDWARDCARR | |
AP01 | DIRECTOR APPOINTED BO MIKAEL NORMAN | |
AP01 | DIRECTOR APPOINTED ANDREW LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WHITE / 04/07/2011 | |
AA01 | CURREXT FROM 31/08/2011 TO 30/09/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESSENZA INTERIORS LIMITED are:
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. |