Essex Equipment Services Ltd CHELMSFORD


Founded in 2008, Essex Equipment Services, classified under reg no. 06725227 is an active company. Currently registered at Seax House CM1 1QH, Chelmsford the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Joseph C., Michael M. and Bruce M.. Of them, Joseph C., Michael M., Bruce M. have been with the company the longest, being appointed on 19 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Essex Equipment Services Ltd Address / Contact

Office Address Seax House
Office Address2 Victoria Road South
Town Chelmsford
Post code CM1 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06725227
Date of Incorporation Thu, 16th Oct 2008
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Joseph C.

Position: Director

Appointed: 19 April 2023

Michael M.

Position: Director

Appointed: 19 April 2023

Bruce M.

Position: Director

Appointed: 19 April 2023

Essex Legal Services Limited

Position: Corporate Secretary

Appointed: 29 November 2017

Claire S.

Position: Director

Appointed: 19 April 2023

Resigned: 19 September 2023

Keir L.

Position: Director

Appointed: 16 March 2016

Resigned: 19 April 2023

Peter M.

Position: Director

Appointed: 16 March 2016

Resigned: 31 August 2020

Michael F.

Position: Director

Appointed: 10 September 2015

Resigned: 17 June 2016

Angela B.

Position: Secretary

Appointed: 15 December 2014

Resigned: 29 November 2017

Wendy G.

Position: Director

Appointed: 01 February 2014

Resigned: 30 May 2014

Elizabeth C.

Position: Secretary

Appointed: 01 February 2014

Resigned: 15 December 2014

John W.

Position: Director

Appointed: 10 December 2013

Resigned: 10 December 2013

John W.

Position: Secretary

Appointed: 10 December 2013

Resigned: 10 December 2013

Elizabeth C.

Position: Director

Appointed: 01 March 2013

Resigned: 10 September 2015

Tracey G.

Position: Director

Appointed: 01 March 2012

Resigned: 12 December 2013

Joncarlo M.

Position: Director

Appointed: 01 February 2012

Resigned: 19 March 2013

Sarah G.

Position: Director

Appointed: 25 November 2011

Resigned: 10 December 2013

Sarah G.

Position: Secretary

Appointed: 25 November 2011

Resigned: 10 December 2013

Mark L.

Position: Secretary

Appointed: 31 August 2011

Resigned: 25 November 2011

Mark L.

Position: Director

Appointed: 01 July 2010

Resigned: 09 November 2012

Eliot L.

Position: Secretary

Appointed: 30 March 2010

Resigned: 31 August 2011

Celestino P.

Position: Director

Appointed: 30 March 2010

Resigned: 30 June 2010

Eliot L.

Position: Director

Appointed: 30 March 2010

Resigned: 31 August 2011

Russell T.

Position: Secretary

Appointed: 25 March 2009

Resigned: 30 March 2010

Russell T.

Position: Director

Appointed: 25 March 2009

Resigned: 30 March 2010

Mark L.

Position: Director

Appointed: 25 March 2009

Resigned: 30 March 2010

Peter M.

Position: Secretary

Appointed: 16 October 2008

Resigned: 25 March 2009

Peter W.

Position: Director

Appointed: 16 October 2008

Resigned: 25 March 2009

Peter M.

Position: Director

Appointed: 16 October 2008

Resigned: 25 March 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Essex County Council from Chelmsford, England. The abovementioned PSC is classified as "an essex county council", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Essex Cares Limited that entered Chelmsford, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Essex County Council

County Hall, County Hall, Market Road, Essex, Chelmsford, CM1 1GG, England

Legal authority Local Government Act 1972
Legal form Essex County Council
Notified on 16 September 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Essex Cares Limited

Seax House Victoria Road South, Chelmsford, Essex, CM1 1QH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 06723149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 29th, March 2024
Free Download (15 pages)

Company search

Advertisements