Company number 03017962
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address UNIT 2 MIDDLETON HALL, BRENTWOOD ROAD WEST HORNDON, BRENTWOOD, ESSEX, CM13 3LX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 2
. The most likely internet sites of ESSEX REFRACTORY LIMITED are www.essexrefractory.co.uk, and www.essex-refractory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Basildon Rail Station is 4.1 miles; to Brentwood Rail Station is 4.4 miles; to Billericay Rail Station is 5.2 miles; to Grays Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Essex Refractory Limited is a Private Limited Company.
The company registration number is 03017962. Essex Refractory Limited has been working since 03 February 1995.
The present status of the company is Active. The registered address of Essex Refractory Limited is Unit 2 Middleton Hall Brentwood Road West Horndon Brentwood Essex Cm13 3lx. The company`s financial liabilities are £11.98k. It is £-3.24k against last year. And the total assets are £42.93k, which is £-22.43k against last year. POWER, Francis Hubert is a Secretary of the company. TERRITT, Jennifer is a Director of the company. TERRITT JNR, James Francis is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
essex refractory Key Finiance
LIABILITIES
£11.98k
-22%
CASH
n/a
TOTAL ASSETS
£42.93k
-35%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995
Persons With Significant Control
Mr James Territt
Notified on: 3 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jennifer Territt
Notified on: 3 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ESSEX REFRACTORY LIMITED Events
17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
23 Dec 2015
Micro company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 44 more events
27 Feb 1996
Accounting reference date extended from 29/02 to 31/03
15 Feb 1996
Return made up to 03/02/96; full list of members
-
363(288) ‐
Director's particulars changed
13 Feb 1995
Secretary resigned;new secretary appointed
13 Feb 1995
Director resigned;new director appointed