Active
Company Information for LOCAL EXPERT SERVICES LIMITED
46 HULLBRIDGE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5NG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LOCAL EXPERT SERVICES LIMITED | ||
Legal Registered Office | ||
46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NG Other companies in IG10 | ||
Previous Names | ||
|
Company Number | 06915634 | |
---|---|---|
Company ID Number | 06915634 | |
Date formed | 2009-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB976766645 |
Last Datalog update: | 2025-03-05 07:48:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WARREN STEPHEN COLIN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C2 SOFTWARE LIMITED | Director | 2016-07-04 | CURRENT | 1997-06-05 | Active | |
UTILIZE SOFTWARE SERVICES LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2016-07-05 | |
IGNITE BUSINESS COMMUNICATIONS SOUTH WEST LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Dissolved 2016-08-09 | |
TECHNOLOGY TOGETHER LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
PARTYBITS LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
IDENTIS LIMITED | Director | 2001-04-12 | CURRENT | 2001-03-07 | Active | |
IGNITE BUSINESS COMMUNICATIONS LIMITED | Director | 1999-04-07 | CURRENT | 1998-09-22 | Active | |
UTILIZE PLC | Director | 1997-07-28 | CURRENT | 1997-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Warren Stephen Colin Davies on 2014-11-01 | |
CH01 | Director's details changed for Mr Warren Stephen Colin Davies on 2014-10-27 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/13 FROM Unit 10B Cockridden Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England | |
AP01 | DIRECTOR APPOINTED MR WARREN STEPHEN COLIN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John White on 2013-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM 98 Hornchurch Road Hornchurch Essex RM11 1JS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM 98 Hornchurch Road Hornchurch Essex RM11 1JS | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITE / 26/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
RES15 | CHANGE OF NAME 15/02/2010 | |
CERTNM | COMPANY NAME CHANGED PINK CONNECT (ESSEX) LTD CERTIFICATE ISSUED ON 24/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
LOCAL EXPERT SERVICES LIMITED owns 1 domain names.
localexpertservices.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOCAL EXPERT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |