ESSEX BODIES LIMITED
RAYLEIGH

Hellopages » Essex » Castle Point » SS6 7UP

Company number 02688283
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address ARTERIAL HOUSE CLAYDONS LANE, CLAYDONS LANE, RAYLEIGH, ESSEX, UNITED KINGDOM, SS6 7UP
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Director's details changed for Graham William Critchley on 1 February 2017; Secretary's details changed for Mr David John Cleal on 1 February 2017. The most likely internet sites of ESSEX BODIES LIMITED are www.essexbodies.co.uk, and www.essex-bodies.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eight months. Essex Bodies Limited is a Private Limited Company. The company registration number is 02688283. Essex Bodies Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Essex Bodies Limited is Arterial House Claydons Lane Claydons Lane Rayleigh Essex United Kingdom Ss6 7up. The company`s financial liabilities are £13.32k. It is £12.55k against last year. The cash in hand is £30.65k. It is £-2.32k against last year. And the total assets are £484.61k, which is £11.85k against last year. CLEAL, David John is a Secretary of the company. CLEAL, David John is a Director of the company. CRITCHLEY, Graham William is a Director of the company. Secretary FERN, Jill has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CLEAL, Andrea Dawn has been resigned. Director CLEAL, David John has been resigned. Director THOMSON, Stephen John has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


essex bodies Key Finiance

LIABILITIES £13.32k
+1628%
CASH £30.65k
-8%
TOTAL ASSETS £484.61k
+2%
All Financial Figures

Current Directors

Secretary
CLEAL, David John
Appointed Date: 17 October 2001

Director
CLEAL, David John
Appointed Date: 09 November 2000
76 years old

Director
CRITCHLEY, Graham William
Appointed Date: 17 February 1992
78 years old

Resigned Directors

Secretary
FERN, Jill
Resigned: 15 October 2001
Appointed Date: 17 February 1992

Nominee Secretary
MOORE, Debbie
Resigned: 17 February 1992
Appointed Date: 12 February 1992

Nominee Director
BROWN, Kevin Thomas
Resigned: 17 February 1992
Appointed Date: 12 February 1992
67 years old

Director
CLEAL, Andrea Dawn
Resigned: 01 May 2003
Appointed Date: 11 June 1996
73 years old

Director
CLEAL, David John
Resigned: 11 June 1996
Appointed Date: 17 February 1992
76 years old

Director
THOMSON, Stephen John
Resigned: 17 January 2008
Appointed Date: 01 August 2003
63 years old

Persons With Significant Control

Mr David John Cleal
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Graham William Critchley
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

ESSEX BODIES LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Feb 2017
Director's details changed for Graham William Critchley on 1 February 2017
22 Feb 2017
Secretary's details changed for Mr David John Cleal on 1 February 2017
22 Feb 2017
Director's details changed for Mr David John Cleal on 1 February 2017
22 Feb 2017
Secretary's details changed for Mr David John Cleal on 22 February 2017
...
... and 67 more events
21 May 1993
Return made up to 17/02/93; full list of members
  • 363(288) ‐ Director's particulars changed

28 Feb 1992
New director appointed

28 Feb 1992
Director resigned;new director appointed

28 Feb 1992
Secretary resigned;new secretary appointed

17 Feb 1992
Incorporation

ESSEX BODIES LIMITED Charges

4 March 2005
All assets debenture deed
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…