1
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2011-03-14 ~ dissolvedIIF 39 - Director → ME
2
1 One Tree Hill, Stanford-le-hope, EnglandActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
-8,549 GBP2024-09-30
Person with significant control
2024-02-10 ~ nowIIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
3
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United KingdomDissolved Corporate (2 parents)
Officer
2011-05-23 ~ dissolvedIIF 12 - Secretary → ME
4
Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, EnglandActive Corporate (2 parents)
Equity (Company account)
550,779 GBP2024-04-30
Officer
2024-02-23 ~ nowIIF 120 - Director → ME
2022-12-09 ~ nowIIF 16 - Secretary → ME
5
124 Inchbonnie Road South Woodham Ferrers, Chelmsford, United KingdomActive Corporate (2 parents)
Equity (Company account)
25,293 GBP2023-11-30
Officer
2020-01-31 ~ nowIIF 4 - Secretary → ME
6
Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Officer
2018-07-24 ~ dissolvedIIF 110 - Director → ME
Person with significant control
2018-07-24 ~ dissolvedIIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
7
THE VILLAGE FIVE-A-SIDE CENTRE LIMITED - 2011-10-04
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2010-10-18 ~ dissolvedIIF 58 - Director → ME
2010-10-18 ~ dissolvedIIF 5 - Secretary → ME
8
4385, 09704663 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
10 GBP2021-07-31
Officer
2020-12-01 ~ nowIIF 8 - Secretary → ME
9
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, EnglandDissolved Corporate (1 parent)
Officer
2012-11-13 ~ dissolvedIIF 56 - Director → ME
10
Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
317,919 GBP2024-06-29
Officer
2024-05-03 ~ nowIIF 117 - Director → ME
Person with significant control
2018-08-31 ~ nowIIF 168 - Has significant influence or control → OE
2024-10-31 ~ nowIIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
11
Steel House, Charfleets Road, Canvey Island, EnglandDissolved Corporate (1 parent)
Officer
2012-03-07 ~ dissolvedIIF 40 - Director → ME
12
International House, Charfleets Road, Canvey Island, EnglandActive Corporate (4 parents)
Equity (Company account)
75,605 GBP2024-05-31
Person with significant control
2022-06-24 ~ nowIIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
13
ENRG GLASS LTD - 2018-01-16
NRG GLASS LTD - 2017-11-13
GREENWORKS ENVIRONMENTAL LTD - 2017-09-20
271a Baddow Road, Chelmsford, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2017-09-08 ~ nowIIF 141 - Director → ME
Person with significant control
2017-09-08 ~ nowIIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
14
10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, EnglandDissolved Corporate (1 parent)
Officer
2010-03-18 ~ dissolvedIIF 122 - Director → ME
15
Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-10-31
Officer
2018-10-10 ~ dissolvedIIF 109 - Director → ME
Person with significant control
2018-10-10 ~ dissolvedIIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
16
124 Inchbonnie Road, South Woodham Ferrers, EssexDissolved Corporate (2 parents)
Officer
2011-05-09 ~ dissolvedIIF 45 - Director → ME
17
Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Stock, Ingatestone, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2019-03-13 ~ dissolvedIIF 105 - Director → ME
Person with significant control
2019-03-13 ~ dissolvedIIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
18
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2012-10-11 ~ dissolvedIIF 64 - Director → ME
19
BEAUTY AND SKIN CENTRE LTD - 2012-06-28
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, EnglandDissolved Corporate (1 parent)
Officer
2013-10-03 ~ dissolvedIIF 27 - Director → ME
20
124 Inchbonnie Road, Chelmsford, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2009-06-11 ~ dissolvedIIF 93 - Director → ME
21
Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, EnglandActive Corporate (2 parents)
Equity (Company account)
-742,804 GBP2024-07-31
Officer
2024-02-16 ~ nowIIF 118 - Director → ME
22
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, EnglandDissolved Corporate (1 parent)
Officer
2011-10-17 ~ dissolvedIIF 50 - Director → ME
23
TCG TRADING LTD - 2012-02-13
SALTLEY GARAGES LIMITED - 2012-01-20
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2009-10-16 ~ dissolvedIIF 26 - Director → ME
24
20 Barrack Square, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2016-05-31 ~ dissolvedIIF 103 - Director → ME
25
124 Inchbonnie Road, South Woodham Ferrers, EssexActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2009-05-15 ~ nowIIF 91 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
26
ESSEX & LONDON CONTRACTING SERVICES LIMITED - 2022-04-06
EXSWIFT WASTE LTD - 2021-10-19
5 Scrub Lane, Benfleet, Essex, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2022-04-07 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2021-02-27 ~ dissolvedIIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
2022-04-07 ~ dissolvedIIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
27
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2010-11-04 ~ dissolvedIIF 53 - Director → ME
2010-11-04 ~ dissolvedIIF 6 - Secretary → ME
28
5 Scrub Lane, Benfleet, EnglandActive Corporate (1 parent)
Equity (Company account)
-19,044 GBP2023-11-30
Officer
2022-11-23 ~ nowIIF 38 - Director → ME
Person with significant control
2022-11-23 ~ nowIIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
29
Reynolds Motor Group, Southend Arterial Road, Basildon, United KingdomActive Corporate (4 parents)
Officer
2024-03-04 ~ nowIIF 9 - Secretary → ME
30
124 Inchbonnie Road, Chelmsford, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-28 ~ dissolvedIIF 48 - Director → ME
2011-01-28 ~ dissolvedIIF 11 - Secretary → ME
31
5 New Street, Braintree, Essex, United KingdomDissolved Corporate (2 parents)
Officer
2010-01-26 ~ dissolvedIIF 33 - Director → ME
32
THE SOCCER ACADEMY LIMITED - 2011-11-21
124 Inchbonnie Road South Woodham Ferrers, Chelmsford, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2010-10-12 ~ dissolvedIIF 99 - Director → ME
33
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2009-06-11 ~ dissolvedIIF 82 - Director → ME
2009-06-11 ~ dissolvedIIF 19 - Secretary → ME
34
2nd Floor Maritime Place, Quayside, Chatham Maritime, KentLiquidation Corporate (2 parents)
Equity (Company account)
2,178,328 GBP2021-03-31
Officer
2020-02-28 ~ nowIIF 10 - Secretary → ME
35
124 Inchbonnie Road, South Woodham Ferrers, EssexDissolved Corporate (2 parents, 1 offspring)
Officer
2007-12-21 ~ dissolvedIIF 69 - Director → ME
36
124 Inchbonnie Road, South Woodham Ferrers, EssexDissolved Corporate (2 parents, 8 offsprings)
Equity (Company account)
1 GBP2019-06-30
Officer
2005-06-01 ~ dissolvedIIF 127 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
37
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, EssexActive Corporate (2 parents, 17 offsprings)
Equity (Company account)
1 GBP2024-03-31
Officer
2008-03-10 ~ nowIIF 66 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
38
124 Inchbonnie Road, South Woodham Ferrers, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2014-02-11 ~ dissolvedIIF 57 - Director → ME
39
Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, EnglandDissolved Corporate (1 parent)
Officer
2012-04-24 ~ dissolvedIIF 116 - Director → ME
40
10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2022-05-25 ~ dissolvedIIF 41 - Director → ME
Person with significant control
2022-05-25 ~ dissolvedIIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
41
5 Scrub Lane, Benfleet, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Person with significant control
2020-07-06 ~ dissolvedIIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
2021-11-28 ~ dissolvedIIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
42
GREENWORLD BIO LIMITED - 2020-07-19
10b Boudicca Mews, Moulsham Street, Chelmsford, EnglandActive Corporate (2 parents)
Equity (Company account)
10,253 GBP2021-09-30
Person with significant control
2020-07-17 ~ nowIIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
43
The Haycock Hotel London Road, Wansford, Peterborough, Cambridgeshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2,899 GBP2022-12-31
Officer
2021-12-20 ~ dissolvedIIF 107 - Director → ME
Person with significant control
2021-12-20 ~ dissolvedIIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
44
CUTLERS FORGE LTD - 2020-05-14
CUTLERS FORGE NO1 LTD - 2018-12-06
CUTLERS FORGE LTD - 2018-12-05
5 Scrub Lane, Benfleet, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2018-07-24 ~ nowIIF 108 - Director → ME
Person with significant control
2018-07-24 ~ nowIIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
45
QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
7,350 GBP2023-06-30
Person with significant control
2019-03-15 ~ nowIIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
46
88 Queens Road, Brentwood, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-04-30
Officer
2019-04-23 ~ dissolvedIIF 7 - Secretary → ME
47
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2012-10-11 ~ dissolvedIIF 63 - Director → ME
48
COSMEDERMA LIMITED - 2010-09-28
60 Windsor Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2010-07-02 ~ dissolvedIIF 100 - Director → ME
49
SOLAR OPTIONS LTD - 2014-04-29
Unit 3 Lyndons Farm, Poolhead Lane Earlswood, Solihull, West MidlandsDissolved Corporate (1 parent)
Officer
2011-03-04 ~ dissolvedIIF 114 - Director → ME
50
10b Boudicca Mews, Chelmsford, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2020-06-01 ~ nowIIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
51
JSA CONSTRUCTING LIMITED - 2010-01-26
124 Inchbonnie Road, South Woodham Ferrers, EssexDissolved Corporate (2 parents)
Officer
2010-01-14 ~ dissolvedIIF 111 - Director → ME
52
10b Boudicca Mews, Chelmsford, United KingdomDissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolvedIIF 140 - Director → ME
Person with significant control
2017-02-03 ~ dissolvedIIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
53
FSL ( SOUTHERN ) LIMITED - 2011-03-22
20 Barrack Square, Chelmsford, EnglandDissolved Corporate (2 parents)
Officer
2012-07-24 ~ dissolvedIIF 101 - Director → ME
54
10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
165,427 GBP2017-01-31
Officer
2013-12-19 ~ dissolvedIIF 98 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
55
HAYCOCK LTD - 2023-09-07
160 City Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-388,103 GBP2022-09-30
Officer
2024-07-03 ~ nowIIF 106 - Director → ME
Person with significant control
2024-07-03 ~ nowIIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
56
124 Inchbonnie Road, South Woodham Ferrers, ChelmsfordDissolved Corporate (1 parent)
Officer
2009-09-01 ~ dissolvedIIF 81 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 154 - Ownership of shares – 75% or more → OE
57
124 Inchbonnie Road South Woodham Ferrers, Chelmsford, EssexDissolved Corporate (1 parent)
Officer
2014-09-02 ~ dissolvedIIF 115 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 156 - Ownership of shares – 75% or more → OE
58
Company number 05147821Non-active corporate
Officer
2008-01-11 ~ nowIIF 71 - Director → ME
59
Company number 05307251Non-active corporate
Officer
2004-12-08 ~ nowIIF 126 - Director → ME
60
Company number 05566264Non-active corporate
Officer
2008-10-10 ~ nowIIF 136 - Director → ME
61
Company number 06688888Non-active corporate
Officer
2008-09-04 ~ nowIIF 67 - Director → ME
62
Company number 06694105Non-active corporate
Officer
2008-09-10 ~ nowIIF 83 - Director → ME
63
Company number 06733821Non-active corporate
Officer
2008-10-27 ~ nowIIF 72 - Director → ME
64
Company number 06733835Non-active corporate
Officer
2008-10-27 ~ nowIIF 75 - Director → ME
65
Company number 06814872Non-active corporate
Officer
2009-02-10 ~ nowIIF 86 - Director → ME
66
Company number 06876219Non-active corporate
Officer
2009-04-14 ~ nowIIF 80 - Director → ME
67
Company number 06894074Non-active corporate
Officer
2009-12-08 ~ nowIIF 113 - Director → ME
68
Company number 06920403Non-active corporate
Officer
2009-06-01 ~ nowIIF 95 - Director → ME
69
Company number 06928709Non-active corporate
Officer
2009-11-04 ~ nowIIF 112 - Director → ME
70
Company number 06934196Non-active corporate
Officer
2009-06-15 ~ nowIIF 87 - Director → ME
71
Company number 06950098Non-active corporate
Officer
2009-09-15 ~ nowIIF 70 - Director → ME
72
Company number 06978920Non-active corporate
Officer
2009-08-03 ~ nowIIF 65 - Director → ME
2009-08-03 ~ nowIIF 18 - Secretary → ME
73
Company number 06993327Non-active corporate
Officer
2009-08-18 ~ nowIIF 77 - Director → ME
74
Company number 07019519Non-active corporate
Officer
2011-04-28 ~ nowIIF 42 - Director → ME
75
Company number 07129056Non-active corporate
Officer
2011-10-21 ~ nowIIF 43 - Director → ME
76
Company number 07136717Non-active corporate
Officer
2010-01-26 ~ nowIIF 32 - Director → ME
77
Company number 07136772Non-active corporate
Officer
2010-01-26 ~ nowIIF 28 - Director → ME
78
Company number 07136820Non-active corporate
Officer
2010-01-26 ~ nowIIF 31 - Director → ME
79
Company number 07138350Non-active corporate
Officer
2010-01-27 ~ nowIIF 29 - Director → ME
80
Company number 07138387Non-active corporate
Officer
2010-01-27 ~ nowIIF 30 - Director → ME
81
Company number 07320126Non-active corporate
Officer
2010-07-20 ~ nowIIF 54 - Director → ME