Company number 04299979
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address UNIT 4 CLEARWAY COURT 139-141, CROYDON ROAD, CATERHAM, SURREY, CR3 6PF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of ESSEX UTILITIES LIMITED are www.essexutilities.co.uk, and www.essex-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Essex Utilities Limited is a Private Limited Company.
The company registration number is 04299979. Essex Utilities Limited has been working since 05 October 2001.
The present status of the company is Active. The registered address of Essex Utilities Limited is Unit 4 Clearway Court 139 141 Croydon Road Caterham Surrey Cr3 6pf. . COHEN, Julie Dawn is a Secretary of the company. BARKER, Paul James is a Director of the company. Secretary MADDOCKS, Kevin Peter has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director MADDOCKS, Kevin Peter has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
SLC REGISTRARS LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001
Director
SLC CORPORATE SERVICES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001
Persons With Significant Control
Mr Paul James Barker
Notified on: 5 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more
ESSEX UTILITIES LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
17 Dec 2015
Satisfaction of charge 1 in full
13 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
...
... and 47 more events
15 May 2002
New director appointed
15 May 2002
Registered office changed on 15/05/02 from: 42-46 high street esher surrey KT10 9QY
15 May 2002
Director resigned
15 May 2002
Secretary resigned
05 Oct 2001
Incorporation