Background WavePink WaveYellow Wave

ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD (09221799)

ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD (09221799) is an active UK company. incorporated on 17 September 2014. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD has been registered for 11 years. Current directors include ROBINSON, Paul James, ROBINSON, Victoria.

Company Number
09221799
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ROBINSON, Paul James, ROBINSON, Victoria
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD

ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD is an active company incorporated on 17 September 2014 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD was registered 11 years ago.(SIC: 56210)

Status

active

Active since 11 years ago

Company No

09221799

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 20 October 2022To: 20 October 2022
Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 13 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 17 September 2014To: 13 October 2022
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Company Founded
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBINSON, Paul James

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1969
Director
Appointed 17 Sept 2014

ROBINSON, Victoria

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born May 1971
Director
Appointed 17 Sept 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 17 Sept 2014
Resigned 17 Sept 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 17 Sept 2014
Resigned 17 Sept 2014

Persons with significant control

2

Mr Paul James Robinson

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born December 1969

Nature of Control

Significant influence or control
Notified 17 Sept 2016

Mrs Victoria Robinson

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born May 1971

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Incorporation Company
17 September 2014
NEWINCIncorporation