Background WavePink WaveYellow Wave

ESSEX SERVICES GROUP LIMITED (01224662)

ESSEX SERVICES GROUP LIMITED (01224662) is an active UK company. incorporated on 1 September 1975. with registered office in Romford. The company operates in the Construction sector, engaged in electrical installation. ESSEX SERVICES GROUP LIMITED has been registered for 50 years. Current directors include CECIL, Adam John, DEW, Gary David, HANSFORD, James and 2 others.

Company Number
01224662
Status
active
Type
ltd
Incorporated
1 September 1975
Age
50 years
Address
Viking Business Centre, Romford, RM7 0HL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CECIL, Adam John, DEW, Gary David, HANSFORD, James, HIDER, Andrew John, SAMPSON, Mark Peter
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX SERVICES GROUP LIMITED

ESSEX SERVICES GROUP LIMITED is an active company incorporated on 1 September 1975 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in electrical installation. ESSEX SERVICES GROUP LIMITED was registered 50 years ago.(SIC: 43210)

Status

active

Active since 50 years ago

Company No

01224662

LTD Company

Age

50 Years

Incorporated 1 September 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ESSEX SERVICES GROUP PLC
From: 31 July 2008To: 21 January 2019
ESSEX SERVICES GROUP LIMITED
From: 31 July 2008To: 31 July 2008
ESSEX ELECTRICAL GROUP LIMITED
From: 20 December 2007To: 31 July 2008
ESSEX ELECTRICAL GROUP PLC
From: 13 August 2004To: 20 December 2007
ESSEX ELECTRICAL PLC
From: 1 September 1975To: 13 August 2004
Contact
Address

Viking Business Centre Danes Road Romford, RM7 0HL,

Previous Addresses

Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 1 September 1975To: 3 November 2010
Timeline

17 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Apr 12
Director Joined
Jun 13
Director Left
Jan 15
Loan Cleared
Dec 15
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 18
Loan Secured
Jan 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 23
Director Left
Mar 23
Loan Secured
Apr 23
Loan Secured
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HANSFORD, James

Active
Danes Road, RomfordRM7 0HL
Secretary
Appointed 02 Aug 2016

CECIL, Adam John

Active
32-38 East Street, RochfordSS4 1DB
Born August 1978
Director
Appointed 24 Jan 2020

DEW, Gary David

Active
32-38 East Street, RochfordSS4 1DB
Born September 1964
Director
Appointed 24 Jan 2020

HANSFORD, James

Active
Danes Road, RomfordRM7 0HL
Born February 1978
Director
Appointed 03 Jan 2008

HIDER, Andrew John

Active
32-38 East Street, RochfordSS4 1DB
Born March 1973
Director
Appointed 24 Jan 2020

SAMPSON, Mark Peter

Active
Danes Road, RomfordRM7 0HL
Born June 1978
Director
Appointed 03 Jan 2008

ALLARD, Clive Carlton

Resigned
Newhouse Farmhouse Mutton Row, OngarCM5 9QH
Secretary
Appointed 19 May 2004
Resigned 03 Jan 2008

CLUNESS, Malcolm Roderick

Resigned
60 Essex Way, BenfleetSS7 1LT
Secretary
Appointed N/A
Resigned 19 May 2004

SAMPSON, Mark

Resigned
111 Kingswood Chase, Leigh On SeaSS9 3BE
Secretary
Appointed 03 Jan 2008
Resigned 10 Jul 2008

VENTHAM, Michael John

Resigned
22 St Stephens Road, Cold NortonCM3 6JE
Secretary
Appointed 10 Jul 2008
Resigned 02 Aug 2016

ABBOTT, Raymond James

Resigned
Danes Road, RomfordRM7 0HL
Born March 1959
Director
Appointed 01 May 2013
Resigned 31 Jan 2016

ALLARD, Clive Carlton

Resigned
Danes Road, RomfordRM7 0HL
Born January 1953
Director
Appointed N/A
Resigned 02 Aug 2016

CLUNESS, Malcolm Roderick

Resigned
60 Essex Way, BenfleetSS7 1LT
Born July 1943
Director
Appointed N/A
Resigned 19 May 2004

EMRICH, Eric Peter

Resigned
Danes Road, RomfordRM7 0HL
Born April 1954
Director
Appointed 03 Jan 2008
Resigned 22 Dec 2017

QUINNELL, Barry

Resigned
Danes Road, RomfordRM7 0HL
Born August 1948
Director
Appointed 03 Jan 2008
Resigned 02 Aug 2016

SAMPSON, Brian Howard

Resigned
33 Coombewood Drive, BenfleetSS7 3EA
Born July 1941
Director
Appointed N/A
Resigned 19 May 2004

SAMPSON, John Silvester

Resigned
Danes Road, RomfordRM7 0HL
Born June 1944
Director
Appointed N/A
Resigned 27 Nov 2022

VENTHAM, Michael John

Resigned
Danes Road, RomfordRM7 0HL
Born June 1951
Director
Appointed 03 Aug 2004
Resigned 16 Mar 2023

WHITENSTALL, John Charles

Resigned
Willington Street, MaidstoneME15 8JR
Born July 1971
Director
Appointed 28 Mar 2012
Resigned 19 Dec 2014

WOOD, Michael

Resigned
Linden Lodge Stondon Road, OngarCM5 9BU
Born January 1945
Director
Appointed N/A
Resigned 30 Sept 1994

Persons with significant control

1

Danes Road, RomfordRM7 0HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Statement Of Companys Objects
21 January 2019
CC04CC04
Certificate Re Registration Public Limited Company To Private
21 January 2019
CERT10CERT10
Re Registration Memorandum Articles
21 January 2019
MARMAR
Resolution
21 January 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 January 2019
RR02RR02
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Made Up Date
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Made Up Date
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Legacy
7 June 2012
MG01MG01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Legacy
17 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Made Up Date
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Made Up Date
3 July 2009
AAAnnual Accounts
Legacy
27 March 2009
287Change of Registered Office
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
288cChange of Particulars
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
88(3)88(3)
Legacy
1 August 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
123Notice of Increase in Nominal Capital
Resolution
31 July 2008
RESOLUTIONSResolutions
Accounts Balance Sheet
31 July 2008
BSBS
Auditors Report
31 July 2008
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
31 July 2008
CERT7CERT7
Auditors Statement
31 July 2008
AUDSAUDS
Re Registration Memorandum Articles
31 July 2008
MARMAR
Legacy
31 July 2008
43(3)e43(3)e
Legacy
31 July 2008
43(3)43(3)
Resolution
31 July 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
9 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 January 2008
MEM/ARTSMEM/ARTS
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
155(6)a155(6)a
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
20 December 2007
CERT10CERT10
Re Registration Memorandum Articles
20 December 2007
MARMAR
Legacy
20 December 2007
5353
Resolution
20 December 2007
RESOLUTIONSResolutions
Resolution
20 December 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
4 June 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
25 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2004
169169
Legacy
5 July 2004
169169
Legacy
5 July 2004
169169
Legacy
5 July 2004
169169
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 May 2004
MEM/ARTSMEM/ARTS
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
7 April 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
363aAnnual Return
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Legacy
16 July 2002
363aAnnual Return
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
225Change of Accounting Reference Date
Legacy
15 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 April 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
19 January 1999
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Legacy
26 May 1998
353353
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Legacy
13 March 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
363aAnnual Return
Legacy
27 February 1997
363(353)363(353)
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 December 1995
AAAnnual Accounts
Legacy
11 July 1995
169169
Resolution
1 February 1995
RESOLUTIONSResolutions
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
30 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Accounts With Made Up Date
25 March 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
363b363b
Accounts With Made Up Date
1 April 1992
AAAnnual Accounts
Accounts With Made Up Date
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
23 March 1991
395Particulars of Mortgage or Charge
Legacy
21 January 1991
353353
Accounts With Made Up Date
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Made Up Date
20 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
4 July 1988
353353
Accounts With Made Up Date
27 January 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
12 February 1987
363363
Accounts With Made Up Date
19 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 April 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
3 April 1985
MEM/ARTSMEM/ARTS
Memorandum Articles
1 April 1985
MEM/ARTSMEM/ARTS
Incorporation Company
1 September 1975
NEWINCIncorporation