Essex Shipping Services Limited BASILDON


Founded in 1989, Essex Shipping Services, classified under reg no. 02417995 is an active company. Currently registered at 16 Heronsgate Trading Estate SS14 3EU, Basildon the company has been in the business for 35 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

There is a single director in the company at the moment - Mark P., appointed on 30 September 1990. In addition, a secretary was appointed - Mark F., appointed on 12 July 2018. As of 29 May 2024, there were 6 ex directors - James B., Paul C. and others listed below. There were no ex secretaries.

Essex Shipping Services Limited Address / Contact

Office Address 16 Heronsgate Trading Estate
Office Address2 Paycocke Road
Town Basildon
Post code SS14 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417995
Date of Incorporation Wed, 30th Aug 1989
Industry Other transportation support activities
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Mark F.

Position: Secretary

Appointed: 12 July 2018

Mark P.

Position: Director

Appointed: 30 September 1990

Ronald B.

Position: Secretary

Resigned: 12 July 2018

James B.

Position: Director

Appointed: 01 June 1998

Resigned: 18 February 2000

Paul C.

Position: Director

Appointed: 01 July 1997

Resigned: 28 February 2018

John S.

Position: Director

Appointed: 31 January 1992

Resigned: 18 December 2012

Stephen C.

Position: Director

Appointed: 30 September 1990

Resigned: 31 March 1997

Alexander C.

Position: Director

Appointed: 30 September 1990

Resigned: 31 August 2003

Kevin G.

Position: Director

Appointed: 30 September 1990

Resigned: 30 April 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Mark P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul C. This PSC has significiant influence or control over the company, owns 25-50% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand475 842449 293283 096
Current Assets763 164644 507627 942
Debtors287 322195 214344 846
Net Assets Liabilities659 941597 635568 335
Other Debtors92 71344 95541 708
Property Plant Equipment12 1588 6245 702
Other
Accumulated Depreciation Impairment Property Plant Equipment55 85834 17735 411
Average Number Employees During Period202019
Comprehensive Income Expense -60 556-29 300
Creditors128 86974 06980 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 1953 533
Disposals Property Plant Equipment 30 4743 533
Dividends Paid 1 750 
Fixed Assets12 1588 6245 702
Future Minimum Lease Payments Under Non-cancellable Operating Leases185 542109 807 
Income Expense Recognised Directly In Equity -1 750 
Increase From Depreciation Charge For Year Property Plant Equipment 4 5144 767
Net Current Assets Liabilities634 295570 438547 239
Other Creditors74 57029 00247 874
Other Taxation Social Security Payable46 47342 08932 829
Profit Loss -60 556-29 300
Property Plant Equipment Gross Cost68 01642 80141 113
Provisions For Liabilities Balance Sheet Subtotal-13 488-18 573-15 394
Total Assets Less Current Liabilities646 453579 062552 941
Trade Creditors Trade Payables7 8262 978 
Trade Debtors Trade Receivables194 609150 259303 138

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 15th, March 2024
Free Download (9 pages)

Company search

Advertisements