The Essex Centre Limited GREAT DUNMOW


The Essex Centre started in year 1994 as Private Limited Company with registration number 02928874. The The Essex Centre company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Great Dunmow at Essex House. Postal code: CM6 1AE. Since Thu, 17th Oct 2013 The Essex Centre Limited is no longer carrying the name Buyany Projects.

The firm has 2 directors, namely Valerie B., Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 25 May 1994 and Valerie B. has been with the company for the least time - from 1 May 1999. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Essex Centre Limited Address / Contact

Office Address Essex House
Office Address2 High Street
Town Great Dunmow
Post code CM6 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928874
Date of Incorporation Fri, 13th May 1994
Industry Other retail sale in non-specialised stores
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Valerie B.

Position: Director

Appointed: 01 May 1999

Roger B.

Position: Director

Appointed: 25 May 1994

Catherine H.

Position: Secretary

Appointed: 01 May 1999

Resigned: 29 September 2021

Paul K.

Position: Director

Appointed: 01 June 1994

Resigned: 30 April 1999

Desmond D.

Position: Director

Appointed: 25 May 1994

Resigned: 31 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 May 1994

Resigned: 25 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1994

Resigned: 25 April 1994

Paul K.

Position: Secretary

Appointed: 05 May 1994

Resigned: 30 April 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Roger B. The abovementioned PSC and has 75,01-100% shares.

Roger B.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Buyany Projects October 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-55 056-49 614-45 001-11 997-4 4316 952     
Balance Sheet
Cash Bank In Hand   3 898765559     
Current Assets  5009 57810 44522 88938 17342 00332 6624 62311 272
Debtors   5 1809 18021 830     
Stocks Inventory5 527500500500500500     
Tangible Fixed Assets5 2462 2419041 211745      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000     
Profit Loss Account Reserve-65 056-59 614-55 001-21 997-14 431-3 048     
Shareholder Funds-55 056-49 614-45 001-11 997-4 4316 952     
Other
Creditors     15 93715 94213 7786001 2421 219
Creditors Due Within One Year65 82952 35546 40522 78615 62115 937     
Net Current Assets Liabilities-60 302-51 855-45 905-13 208-5 1766 95222 23128 22532 0623 38110 053
Number Shares Allotted 10 00010 00010 00010 00010 000     
Par Value Share 11111     
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000     
Tangible Fixed Assets Additions  1001 250       
Tangible Fixed Assets Cost Or Valuation20 94618 89118 99120 24117 77316 423     
Tangible Fixed Assets Depreciation15 70016 65018 08719 03017 02816 423     
Tangible Fixed Assets Depreciation Charged In Period 2 5421 437943249      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 592  2 251605     
Tangible Fixed Assets Disposals 2 055  2 4681 350     
Total Assets Less Current Liabilities-55 056-49 614-45 001-11 997-4 4316 95222 23128 22532 0623 38110 053

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search

Advertisements