ESSENTIAL BUYS LTD
HALSTEAD

Hellopages » Essex » Braintree » CO9 3LZ

Company number 07343204
Status Active
Incorporation Date 11 August 2010
Company Type Private Limited Company
Address UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD, SIBLE HEDINGHAM, HALSTEAD, ESSEX, ENGLAND, CO9 3LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office address changed from 1B White Street Dunmow Essex CM6 1BD England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 17 October 2016; Confirmation statement made on 11 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ESSENTIAL BUYS LTD are www.essentialbuys.co.uk, and www.essential-buys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Essential Buys Ltd is a Private Limited Company. The company registration number is 07343204. Essential Buys Ltd has been working since 11 August 2010. The present status of the company is Active. The registered address of Essential Buys Ltd is Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex England Co9 3lz. The cash in hand is £0k. It is £0k against last year. . KEARNEY, Graham Michael is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".


essential buys Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KEARNEY, Graham Michael
Appointed Date: 11 August 2010
52 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 11 August 2010
Appointed Date: 11 August 2010
54 years old

Persons With Significant Control

Media In Mind Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSENTIAL BUYS LTD Events

17 Oct 2016
Registered office address changed from 1B White Street Dunmow Essex CM6 1BD England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 17 October 2016
07 Oct 2016
Confirmation statement made on 11 August 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Director's details changed for Mr Graham Michael Kearney on 16 December 2015
16 Dec 2015
Registered office address changed from 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to 1B White Street Dunmow Essex CM6 1BD on 16 December 2015
...
... and 10 more events
19 Apr 2012
Previous accounting period extended from 31 August 2011 to 31 December 2011
02 Sep 2011
Annual return made up to 11 August 2011 with full list of shareholders
22 Feb 2011
Appointment of Mr Graham Michael Kearney as a director
11 Aug 2010
Termination of appointment of Yomtov Jacobs as a director
11 Aug 2010
Incorporation