CITIZENS ADVICE SOUTH ESSEX LIMITED

Address:
The Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DL, England

CITIZENS ADVICE SOUTH ESSEX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05596895. The registration start date is October 19, 2005. The current status is Active.

Company Overview

Company Number 05596895
Company Name CITIZENS ADVICE SOUTH ESSEX LIMITED
Registered Address The Basildon Centre
St. Martins Square
Basildon
Essex
SS14 1DL
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-10-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-16
Returns Last Update 2015-10-19
Confirmation Statement Due Date 2021-11-02
Confirmation Statement Last Update 2020-10-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address THE BASILDON CENTRE
ST. MARTINS SQUARE
Post Town BASILDON
County ESSEX
Post Code SS14 1DL
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED The Basildon Centre, St. Martin's Square, Basildon, Essex, SS14 1DL, England
SEMPRA HOMES LIMITED The Basildon Centre, St Martins Square, Basildon, Essex, SS14 1DL
ST GEORGES COMMUNITY HOUSING LIMITED P.O.Box 6365, The Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DL

Companies with the same post code

Entity Name Office Address
BASILDON BOROUGH ENTERPRISES LIMITED Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DL, United Kingdom

Companies with the same post town

Entity Name Office Address
BASILDON EATS LTD 3 Loxford, Basildon, SS13 1PB, England
INSPIRED PLUMBING LTD 36 Bockingham Green, Basildon, SS13 1PE, England
MARASTISH LTD 28 Southwark Path, Basildon, SS14 3QN, England
TD LINKS LTD Td Links Ltd, 9 Lynstede, Basildon, Essex, SS14 1TU, England
HATTON SUPPLIES LTD 12 Hamilton Court, Powell Road, Basildon, SS15 6HZ, England
TRANSPORTS SAKA LTD 35 Helpeston, Basildon, SS14 1NR, England
VIRGO COMMERCIAL PROPERTIES LIMITED Suite 3b Floor Southgate House, 88 Town Square, Basildon, SS14 1BN, United Kingdom
FUNMIKE LTD 31 Markhams Chase, Basildon, Essex, SS15 5JX, United Kingdom
MY LOCAL MARKETER LTD 12 Kings Crescent, Basildon, Essex, SS154AW, United Kingdom
GRECO TRANSPORT LTD Flat 79 Northgate House, High Pavement, Basildon, SS141FY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PEACH, Kathryn Anne Secretary (Active) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL /
6 January 2015
/
BARBER, Alan Director (Active) The Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DY September 1953 /
10 February 2009
British /
England
Self-Employed Consultant
CALKIN, Stella Maude Director (Active) 199 Chestnut Road, Basildon, Essex, SS16 4TD July 1933 /
26 October 2005
British /
United Kingdom
None
HUNTER, Andrew Peter Director (Active) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL November 1951 /
5 April 2011
British /
England
Company Director
MCCLELLAN, Lee John Director (Active) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL December 1973 /
6 March 2012
British /
England
Solicitor
SIVAGANESHAN, Siva Director (Active) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL August 1969 /
16 November 2009
British /
United Kingdom
Chartered Accountant
TALBOT, Lynn Director (Active) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL March 1952 /
12 October 2016
British /
England
Management Consultant
CALKIN, Stella Maude Secretary (Resigned) 199 Chestnut Road, Basildon, Essex, SS16 4TD /
26 October 2005
/
DUPORT SECRETARY LIMITED Nominee Secretary (Resigned) The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH /
19 October 2005
/
ALBON, Richard Director (Resigned) 8 Byron Road, Hutton, Brentwood, Essex, CM13 2RU September 1947 /
17 June 2006
British /
England
Manager
BISHOPP, Michael Kenneth Director (Resigned) 6 Woodside, Maldon Road Great Totham, Maldon, Essex, CM9 8YB June 1947 /
26 October 2005
British /
England
Self Employed Bookkeeper
DEVLIN, James Joseph Director (Resigned) Eganmuir House, 231 Perry Street, Billericay, Essex, CM12 0NZ July 1951 /
26 October 2005
British /
General Manager
FADARE, Ademola Abidemi Director (Resigned) The Basildon Centre, St Martin's Square, Basildon, Essex, SS14 1DY March 1965 /
16 November 2009
British /
England
Human Resources Director/Consultant
HALL, Christine Rose Director (Resigned) 7 Dukes Road, Billericay, Essex, CM11 1BP July 1946 /
18 July 2008
British /
United Kingdom
Retired
HEATH, Leslie George Director (Resigned) 18 Oakhurst Drive, Wickford, Essex, SS12 0NN January 1943 /
17 June 2006
British /
Co Director
HEPWORTH, Peter Director (Resigned) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL October 1946 /
27 February 2014
British /
England
Retired
HOPKINSON, Colin Edward, Reverend Director (Resigned) 105a, Berry Lane, Langdon Hills, Basildon, Essex, SS16 6AN February 1957 /
10 February 2009
British /
England
Clergyman
HOWE, Janet Elizabeth Director (Resigned) The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL February 1960 /
23 October 2015
British /
England
Company Director
ISAACS, Eileen Ann Director (Resigned) 141 Gandalfs Ride, South Woodham Ferrers, Chelmsford, Essex, CM3 5WS June 1958 /
27 May 2009
British /
England
Retired
O'CONNELL, David Alexander Director (Resigned) 7 West Park Drive, Billericay, Essex, CM12 9EH June 1940 /
15 May 2006
British /
Retired
SMITH, Brian Peter Director (Resigned) 37 Swan Lane, Wickford, Essex, SS11 7DB March 1944 /
26 October 2005
British /
England
None
STANSFIELD, Trevor Director (Resigned) 174 Perry Street, Billericay, Essex, CM12 0NX November 1931 /
16 January 2006
British /
England
Retired
THORNTON, Clifford Eskdale Director (Resigned) 51 Glebe Road, Wickford, Essex, SS11 8ET March 1947 /
17 June 2006
British /
England
Retired
DUPORT DIRECTOR LIMITED Nominee Director (Resigned) 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH /
19 October 2005
/

Competitor

Search similar business entities

Post Town BASILDON
Post Code SS14 1DL
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on CITIZENS ADVICE SOUTH ESSEX LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches