Company number 00978100
Status Active
Incorporation Date 27 April 1970
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP .1
. The most likely internet sites of ESSEX HEATING SUPPLIES LIMITED are www.essexheatingsupplies.co.uk, and www.essex-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Essex Heating Supplies Limited is a Private Limited Company.
The company registration number is 00978100. Essex Heating Supplies Limited has been working since 27 April 1970.
The present status of the company is Active. The registered address of Essex Heating Supplies Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Secretary NASH, Robert George has been resigned. Director BELL, Malcolm Bryan has been resigned. Director CHADWICK, Michael has been resigned. Director ELDRED, Geoffrey Francis has been resigned. Director LANKESTER, Brian has been resigned. Director MANBY, Peter Francis has been resigned. Director MARTIN, Leo James has been resigned. Director MCCABE, Michael Francis has been resigned. Director NASH, Robert George has been resigned. Director O'NUALLAIN, Colm has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director THROWER, Gerald Malcolm has been resigned. Director WOODWARD, Paul has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 09 May 2000
Resigned Directors
Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 30 May 2008
74 years old
Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 09 May 2000
72 years old
Persons With Significant Control
ESSEX HEATING SUPPLIES LIMITED Events
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
...
... and 124 more events
25 Apr 1987
Particulars of mortgage/charge
11 Oct 1986
Full accounts made up to 31 December 1985
11 Oct 1986
Return made up to 25/06/86; full list of members
27 Apr 1970
Certificate of incorporation
27 Apr 1970
Incorporation
24 March 1992
Fixed and floating charge
Delivered: 25 March 1992
Status: Satisfied
on 29 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1990
Legal charge
Delivered: 27 September 1990
Status: Satisfied
on 29 May 2003
Persons entitled: Midland Bank PLC
Description: L/H land & buildings on the east side of wyncolls road…
15 December 1988
Legal charge
Delivered: 20 December 1988
Status: Satisfied
on 29 May 2003
Persons entitled: Midland Bank PLC
Description: L/H - units h & j port land industrial estate, chandlers…
8 April 1987
Legal charge
Delivered: 25 April 1987
Status: Satisfied
on 10 October 1990
Persons entitled: Midland Bank PLC
Description: 2.24 acres of land off wyncolls road severalls lane…
28 May 1982
Supplemental legal charge
Delivered: 3 June 1982
Status: Satisfied
on 18 August 1993
Persons entitled: Ffi (UK Finance) PLC
Description: L/Hold 2 uppark drive, ilford, essex l/hold 4 uppark drive…
26 August 1976
Debenture
Delivered: 3 September 1976
Status: Satisfied
on 14 July 1993
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
6 October 1971
Floating charge
Delivered: 12 October 1971
Status: Satisfied
on 14 July 1993
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…