ESSEX TRACTOR CO. LIMITED
CHELMSFORD

Hellopages » Essex » Maldon » CM3 6RF

Company number 02329682
Status Active
Incorporation Date 19 December 1988
Company Type Private Limited Company
Address BIRCHWOOD FARM, COCK CLARKS, CHELMSFORD, ESSEX, CM3 6RF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of ESSEX TRACTOR CO. LIMITED are www.essextractorco.co.uk, and www.essex-tractor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Essex Tractor Co Limited is a Private Limited Company. The company registration number is 02329682. Essex Tractor Co Limited has been working since 19 December 1988. The present status of the company is Active. The registered address of Essex Tractor Co Limited is Birchwood Farm Cock Clarks Chelmsford Essex Cm3 6rf. . EMANS, Caroline Louise is a Secretary of the company. EMANS, Caroline Louise is a Director of the company. EMANS, Richard is a Director of the company. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
EMANS, Caroline Louise
Appointed Date: 24 September 1997
64 years old

Director
EMANS, Richard

66 years old

Persons With Significant Control

Emans Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSEX TRACTOR CO. LIMITED Events

29 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 55 more events
09 Mar 1989
Particulars of mortgage/charge
21 Feb 1989
Accounting reference date notified as 31/12

23 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1989
Registered office changed on 23/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

19 Dec 1988
Incorporation

ESSEX TRACTOR CO. LIMITED Charges

23 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2002
Debenture
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Emans Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 1989
Guarantee & debenture
Delivered: 9 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…