Company Information for ESTUARY TECHNICAL SOLUTIONS LTD
12 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT,
|
Company Registration Number
06965484
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ESTUARY TECHNICAL SOLUTIONS LTD | ||
Legal Registered Office | ||
12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT Other companies in SS11 | ||
Previous Names | ||
|
Company Number | 06965484 | |
---|---|---|
Company ID Number | 06965484 | |
Date formed | 2009-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/07/2023 | |
Account next due | 05/04/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 04:00:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANN KOORTZEN |
||
RAYMOND ALEXANDER OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP BRIAN COX |
Director | ||
JOHN MICHAEL MENLOVE |
Director | ||
STEPHEN TROTTER |
Director | ||
RAYMOND ALEXANDER OSBORNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAC MECHANICAL & ELECTRICAL LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2003-01-02 | Dissolved 2013-09-17 | |
ESTUARY PROPERTY SOLUTIONS LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
ESTUARY GREEN DEAL SOLUTIONS LTD | Director | 2012-12-24 | CURRENT | 2012-12-24 | Dissolved 2016-11-01 | |
ESTUARY ACCOUNTANCY SOLUTIONS LTD | Director | 2011-12-28 | CURRENT | 2011-12-28 | Dissolved 2016-11-22 | |
EAC MECHANICAL & ELECTRICAL LIMITED | Director | 2003-01-04 | CURRENT | 2003-01-02 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/01/23 TO 05/07/23 | ||
05/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Raymond Alexander Osborne on 2021-11-04 | |
PSC04 | Change of details for Mr Raymond Alexander Osborne as a person with significant control on 2021-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ANDERSON | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR FRANK ANDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069654840001 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP COX | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIAN COX | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | Company name changed data network & cabling solutions LIMITED\certificate issued on 01/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MENLOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MENLOVE | |
AA01 | PREVSHO FROM 31/07/2010 TO 31/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE TROTTER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 9 TOTMAN CLOSE RAYLEIGH ESSEX SS6 7UZ | |
288a | DIRECTOR APPOINTED JOHN MENLOVE | |
288b | APPOINTMENT TERMINATED SECRETARY RAYMOND OSBORNE | |
288a | SECRETARY APPOINTED SUSAN ANN KOORTZEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-01-31 | £ 36,746 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 4,286 |
Creditors Due Within One Year | 2013-01-31 | £ 63,126 |
Creditors Due Within One Year | 2012-01-31 | £ 40,972 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESTUARY TECHNICAL SOLUTIONS LTD
Cash Bank In Hand | 2013-01-31 | £ 4,761 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 7,224 |
Current Assets | 2013-01-31 | £ 83,543 |
Current Assets | 2012-01-31 | £ 53,065 |
Debtors | 2013-01-31 | £ 26,782 |
Debtors | 2012-01-31 | £ 43,841 |
Shareholder Funds | 2013-01-31 | £ 40,132 |
Shareholder Funds | 2012-01-31 | £ 27,184 |
Stocks Inventory | 2013-01-31 | £ 52,000 |
Stocks Inventory | 2012-01-31 | £ 2,000 |
Tangible Fixed Assets | 2013-01-31 | £ 56,461 |
Tangible Fixed Assets | 2012-01-31 | £ 19,377 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | 11 Station Court Station Approach Wickford Essex SS11 7AT | 12,750 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |