N C C (ESSEX) LIMITED
CLACTON ON SEA

Hellopages » Essex » Tendring » CO15 4TL

Company number 04097706
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address UNIT 4 OAKWOOD BUSINESS PARK, STEPHENSON ROAD WEST, CLACTON ON SEA, ESSEX, CO15 4TL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of N C C (ESSEX) LIMITED are www.nccessex.co.uk, and www.n-c-c-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Kirby Cross Rail Station is 2.6 miles; to Walton-on-the-Naze Rail Station is 4.7 miles; to Great Bentley Rail Station is 4.9 miles; to Harwich International Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N C C Essex Limited is a Private Limited Company. The company registration number is 04097706. N C C Essex Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of N C C Essex Limited is Unit 4 Oakwood Business Park Stephenson Road West Clacton On Sea Essex Co15 4tl. . BEER, Jennifer Louise is a Secretary of the company. BEER, Jason Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BEER, Jennifer Louise
Appointed Date: 27 October 2000

Director
BEER, Jason Mark
Appointed Date: 27 October 2000
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2000
Appointed Date: 27 October 2000

Persons With Significant Control

Mr Jason Mark Beer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jennifer Louise Beer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N C C (ESSEX) LIMITED Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000

...
... and 33 more events
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
01 Nov 2000
New secretary appointed
01 Nov 2000
New director appointed
27 Oct 2000
Incorporation

N C C (ESSEX) LIMITED Charges

22 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 4 wild close oakwood business park…
15 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…