Background WavePink WaveYellow Wave

ESSEX FLAMEPROOFING LIMITED (02276219)

ESSEX FLAMEPROOFING LIMITED (02276219) is an active UK company. incorporated on 11 July 1988. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). ESSEX FLAMEPROOFING LIMITED has been registered for 37 years. Current directors include REYNOLDS, George Christopher.

Company Number
02276219
Status
active
Type
ltd
Incorporated
11 July 1988
Age
37 years
Address
Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
REYNOLDS, George Christopher
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX FLAMEPROOFING LIMITED

ESSEX FLAMEPROOFING LIMITED is an active company incorporated on 11 July 1988 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). ESSEX FLAMEPROOFING LIMITED was registered 37 years ago.(SIC: 13300)

Status

active

Active since 37 years ago

Company No

02276219

LTD Company

Age

37 Years

Incorporated 11 July 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RAPID 6455 LIMITED
From: 11 July 1988To: 23 August 1988
Contact
Address

Bridgwater House 2 Hayward Business Centre New Lane Havant, PO9 2NL,

Previous Addresses

39 Kings Road Haslemere Surrey GU27 2QA
From: 11 July 1988To: 8 September 2023
Timeline

6 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Feb 14
Director Left
Apr 14
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

REYNOLDS, George Christopher

Active
2 Hayward Business Centre, HavantPO9 2NL
Born August 1972
Director
Appointed 25 Feb 2014

BEARD, Wendy

Resigned
112 Lodge Lane, GraysRM16 2UL
Secretary
Appointed N/A
Resigned 27 May 2005

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Secretary
Appointed 27 May 2005
Resigned 25 Sept 2009

BEARD, Colin

Resigned
112 Lodge Lane, GraysRM16 2UL
Born September 1946
Director
Appointed N/A
Resigned 27 May 2005

BEARD, Wendy

Resigned
112 Lodge Lane, GraysRM16 2UL
Born March 1948
Director
Appointed N/A
Resigned 27 May 2005

BOOTH, Peter Richard

Resigned
19 College Avenue, GraysRM17 5UN
Born November 1948
Director
Appointed N/A
Resigned 27 May 2005

REYNOLDS, Christopher Patrick Myles

Resigned
Orchard House, PetworthGU28 9DB
Born August 1947
Director
Appointed 27 May 2005
Resigned 21 Sept 2009

REYNOLDS, Duncan John

Resigned
70 Fennel Close, MaidstoneME16 0FG
Born November 1974
Director
Appointed 05 Dec 2005
Resigned 01 Apr 2008

SKINNER, Ann Rosina

Resigned
93 King Edward Drive, GraysRM16 2GD
Born May 1950
Director
Appointed N/A
Resigned 27 May 2005

SKINNER, Graham

Resigned
93 King Edward Drive, GraysRM16 2GD
Born December 1949
Director
Appointed N/A
Resigned 27 May 2005

WHITE, Andrew Douglas

Resigned
39 Kings Road, SurreyGU27 2QA
Born February 1950
Director
Appointed 27 May 2005
Resigned 25 Feb 2014

Persons with significant control

1

39 Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
4 January 2006
190190
Legacy
4 January 2006
353353
Legacy
4 January 2006
287Change of Registered Office
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
287Change of Registered Office
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363363
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
2 August 1989
PUC 2PUC 2
Legacy
28 July 1989
288288
Legacy
24 October 1988
224224
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Resolution
7 September 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Certificate Change Of Name Company
22 August 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1988
NEWINCIncorporation