ESSEX SERVICES GROUP LIMITED

ESSEX SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESSEX SERVICES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01224662
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSEX SERVICES GROUP LIMITED?

    • Electrical installation (43210) / Construction

    Where is ESSEX SERVICES GROUP LIMITED located?

    Registered Office Address
    Viking Business Centre
    Danes Road
    RM7 0HL Romford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSEX SERVICES GROUP PLCJul 31, 2008Jul 31, 2008
    ESSEX SERVICES GROUP LIMITEDJul 31, 2008Jul 31, 2008
    ESSEX ELECTRICAL GROUP LIMITEDDec 20, 2007Dec 20, 2007
    ESSEX ELECTRICAL GROUP PLCAug 13, 2004Aug 13, 2004
    ESSEX ELECTRICAL PLCSep 01, 1975Sep 01, 1975

    What are the latest accounts for ESSEX SERVICES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESSEX SERVICES GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for ESSEX SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Peter Sampson on Jan 08, 2024

    2 pagesCH01

    Registration of charge 012246620015, created on Oct 27, 2023

    10 pagesMR01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Registration of charge 012246620014, created on Mar 29, 2023

    4 pagesMR01

    Termination of appointment of Michael John Ventham as a director on Mar 16, 2023

    1 pagesTM01

    Termination of appointment of John Silvester Sampson as a director on Nov 27, 2022

    1 pagesTM01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Appointment of Mr Andrew John Hider as a director on Jan 24, 2020

    2 pagesAP01

    Appointment of Adam John Cecil as a director on Jan 24, 2020

    2 pagesAP01

    Appointment of Mr Gary David Dew as a director on Jan 24, 2020

    2 pagesAP01

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Change of details for Essex Group Holdings Limited as a person with significant control on Nov 29, 2019

    2 pagesPSC05

    Change of details for Essex Group Holdings Limited as a person with significant control on Nov 29, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Registration of charge 012246620013, created on Jan 23, 2019

    58 pagesMR01

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of ESSEX SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSFORD, James
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Secretary
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    246220170001
    CECIL, Adam John
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    Director
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    EnglandBritishDirector276894570001
    DEW, Gary David
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    Director
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    United KingdomBritishDirector102172650001
    HANSFORD, James
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishAccountant126811460002
    HIDER, Andrew John
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    Director
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    United KingdomBritishManaging Director254332660001
    SAMPSON, Mark Peter
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishDirector127054390005
    ALLARD, Clive Carlton
    Newhouse Farmhouse Mutton Row
    Stanford Rivers
    CM5 9QH Ongar
    Essex
    Secretary
    Newhouse Farmhouse Mutton Row
    Stanford Rivers
    CM5 9QH Ongar
    Essex
    British8090530004
    CLUNESS, Malcolm Roderick
    60 Essex Way
    SS7 1LT Benfleet
    Essex
    Secretary
    60 Essex Way
    SS7 1LT Benfleet
    Essex
    British6439510002
    SAMPSON, Mark
    111 Kingswood Chase
    SS9 3BE Leigh On Sea
    Essex
    Secretary
    111 Kingswood Chase
    SS9 3BE Leigh On Sea
    Essex
    BritishDirector127054390001
    VENTHAM, Michael John
    22 St Stephens Road
    CM3 6JE Cold Norton
    Essex
    Secretary
    22 St Stephens Road
    CM3 6JE Cold Norton
    Essex
    British2897640002
    ABBOTT, Raymond James
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishConsultant65699620003
    ALLARD, Clive Carlton
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishElectrical Contractor8090530006
    CLUNESS, Malcolm Roderick
    60 Essex Way
    SS7 1LT Benfleet
    Essex
    Director
    60 Essex Way
    SS7 1LT Benfleet
    Essex
    BritishElectrical Contractor6439510002
    EMRICH, Eric Peter
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomGermanMechanical Director2193670001
    QUINNELL, Barry
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishDirector127076490001
    SAMPSON, Brian Howard
    33 Coombewood Drive
    Thundersley
    SS7 3EA Benfleet
    Essex
    Director
    33 Coombewood Drive
    Thundersley
    SS7 3EA Benfleet
    Essex
    BritishElectrical Contractor9458480001
    SAMPSON, John Silvester
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishElectrical Contractor23563760001
    VENTHAM, Michael John
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    Director
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    United KingdomBritishChartered Accountant2897640002
    WHITENSTALL, John Charles
    Willington Street
    ME15 8JR Maidstone
    39
    Kent
    United Kingdom
    Director
    Willington Street
    ME15 8JR Maidstone
    39
    Kent
    United Kingdom
    EnglandBritishComercial Director104969530001
    WOOD, Michael
    Linden Lodge Stondon Road
    Marden Ash
    CM5 9BU Ongar
    Essex
    Director
    Linden Lodge Stondon Road
    Marden Ash
    CM5 9BU Ongar
    Essex
    EnglandBritishElectrical Contractor56956980001

    Who are the persons with significant control of ESSEX SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Essex Group Holdings Limited
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    England
    Apr 06, 2016
    Danes Road
    RM7 0HL Romford
    Viking Business Centre
    Essex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredCardiff
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6446815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0