CENTRAL ESSEX INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ESSEX INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03038304

Incorporation date

27/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1995)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-17
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-02-17
dot icon03/06/2025
Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-06-03
dot icon12/06/2024
Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2024-06-12
dot icon05/06/2024
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2024-06-05
dot icon11/03/2024
Appointment of a voluntary liquidator
dot icon19/02/2024
Result of meeting of creditors
dot icon18/02/2024
Statement of administrator's proposal
dot icon18/02/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/11/2023
Appointment of an administrator
dot icon08/11/2023
Registered office address changed from Sir Thomas Gent Suite 7 Lynderswood Court London Road Braintree Essex CM77 8QN England to 40a Station Road Upminster Essex RM14 2TR on 2023-11-08
dot icon28/09/2023
Termination of appointment of Emma Louise Fleet as a secretary on 2023-09-17
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Registered office address changed from Newneys Farm Fairstead Chelmsford CM3 2BD England to Sir Thomas Gent Suite 7 Lynderswood Court London Road Braintree Essex CM77 8QN on 2022-09-28
dot icon28/09/2022
Registered office address changed from 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY to Newneys Farm Fairstead Chelmsford CM3 2BD on 2022-09-28
dot icon23/09/2022
Registered office address changed from Sir Thomas Gent Suite 7 Lynderswood Court London Road Braintree CM77 8QN England to 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY on 2022-09-23
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2021
Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to Sir Thomas Gent Suite 7 Lynderswood Court London Road Braintree CM77 8QN on 2021-09-10
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/04/2017
Accounts for a small company made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon09/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/09/2010
Appointment of Mr Victor Manning as a director
dot icon26/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon11/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 25/03/09; full list of members
dot icon25/03/2009
Director's change of particulars / linda manning / 23/03/2009
dot icon18/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/04/2008
Return made up to 27/03/08; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 3 warren road leigh on sea essex SS9 3TT
dot icon19/04/2007
Return made up to 27/03/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/03/2007
Ad 20/09/06--------- £ si 1@1=1 £ ic 3/4
dot icon27/04/2006
Return made up to 27/03/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 27/03/05; full list of members
dot icon02/06/2004
Full accounts made up to 2003-09-30
dot icon07/04/2004
Return made up to 27/03/04; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon05/04/2003
Return made up to 27/03/03; full list of members
dot icon02/04/2003
Ad 17/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon03/05/2002
Full accounts made up to 2001-09-30
dot icon11/04/2002
Return made up to 27/03/02; full list of members
dot icon12/04/2001
Full accounts made up to 2000-09-30
dot icon12/04/2001
Return made up to 27/03/01; full list of members
dot icon15/09/2000
New secretary appointed
dot icon15/09/2000
Secretary resigned
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon18/04/2000
Return made up to 27/03/00; full list of members
dot icon29/11/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon01/04/1999
Return made up to 27/03/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 27/03/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon04/12/1997
Return made up to 27/03/96; full list of members; amend
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon23/04/1997
Return made up to 27/03/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Secretary resigned
dot icon19/04/1996
Return made up to 27/03/96; full list of members
dot icon07/04/1995
Registered office changed on 07/04/95 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon07/04/1995
Director resigned;new director appointed
dot icon07/04/1995
Secretary resigned;new secretary appointed
dot icon27/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
21/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Linda
Director
28/03/1995 - Present
1
Manning, Victor John
Director
21/09/2010 - Present
2
Fleet, Emma Louise
Secretary
31/08/2000 - 17/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL ESSEX INTERIORS LIMITED

CENTRAL ESSEX INTERIORS LIMITED is an(a) Liquidation company incorporated on 27/03/1995 with the registered office located at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ESSEX INTERIORS LIMITED?

toggle

CENTRAL ESSEX INTERIORS LIMITED is currently Liquidation. It was registered on 27/03/1995 .

Where is CENTRAL ESSEX INTERIORS LIMITED located?

toggle

CENTRAL ESSEX INTERIORS LIMITED is registered at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does CENTRAL ESSEX INTERIORS LIMITED do?

toggle

CENTRAL ESSEX INTERIORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL ESSEX INTERIORS LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-17.