ABOUT CITY & ESSEX LIMITED
The best way to maintain your premises to a clean and hygienic standard is to provide a bespoke managed cleaning service creating minimal disruption to your working day.
For environments that require a very high standard of cleaning and monitoring with High risks of infection. We provide a management service which conforms to care quality commission (CQC).
Having worked with Rob for nearly 25 years, I can highly recommend his business skills, integrity and professionalism. Whilst being a pleasure to deal with Rob also sets high targets for all staff and sub contractors, to ensure his clients get great service and good value
I would highly recommend Rob and his company for their professionalism, integrity and value for money.
Interested in learning more about our services? Our Account Executives take the time to discuss your existing/future needs and help you make smart decisions that best meet your goals.
Winns services provides soft FM support services directly to clients in the private and public sectors.
KEY FINANCES
Year
2016
Assets
£2301.37k
▲ £341.67k (17.43 %)
Cash
£936.13k
▲ £26.11k (2.87 %)
Liabilities
£924.64k
▲ £108.57k (13.30 %)
Net Worth
£1376.74k
▲ £233.1k (20.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southend-on-Sea
- Company name
- CITY & ESSEX LIMITED
- Company number
- 01586702
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Sep 1981
Age - 44 years
- Home Country
- United Kingdom
CONTACTS
- Website
- winnsservices.co.uk
- Phones
-
01702 719 100
00000 000 000
- Registered Address
- 1210 LONDON ROAD,
LEIGH ON SEA,
ESSEX,
SS9 2UA
ECONOMIC ACTIVITIES
- 81210
- General cleaning of buildings
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Mar 2017
- Total exemption small company accounts made up to 30 September 2016
- 27 Feb 2017
- Confirmation statement made on 18 February 2017 with updates
- 26 Feb 2016
- Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 1,250
CHARGES
-
5 November 2001
- Status
- Satisfied
on 1 October 2015
- Delivered
- 9 November 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property known as 154 rainham road rainham greater…
-
30 May 2001
- Status
- Satisfied
on 1 October 2015
- Delivered
- 6 June 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 49/51 glendale gardens leigh on sea essex…
-
21 April 1999
- Status
- Satisfied
on 1 October 2015
- Delivered
- 23 April 1999
-
Persons entitled
- Eagle Star Insurance Company Limited
- Description
- By way of floating charge all the undertaking and other…
-
31 July 1991
- Status
- Satisfied
on 1 October 2015
- Delivered
- 6 August 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 7 thurrock commercial park purfleet industrial park…
-
10 July 1991
- Status
- Satisfied
on 14 October 2015
- Delivered
- 16 July 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
10 December 1990
- Status
- Satisfied
on 31 March 2006
- Delivered
- 30 April 1999
-
Persons entitled
- Eagle Star Insurance Company Limited
- Description
- F/H 154 rainham road rainham essex-EGL13899.
-
8 March 1982
- Status
- Satisfied
on 3 March 1993
- Delivered
- 15 March 1982
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge undertaking and all property and…
See Also
Last update 2018
CITY & ESSEX LIMITED DIRECTORS
Susan Jill Hookway
Acting
- Appointed
- 28 February 2001
- Role
- Secretary
- Address
- 17 Mess Road, Shoebury Garrison, Shoeburyness, Essex, SS2 9UJ
- Name
- HOOKWAY, Susan Jill
Ian Richard Hookway
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 17 Mess Road, Shoebury Garrison, Shoeburyness, Essex, SS2 9UJ
- Country Of Residence
- Great Britain
- Name
- HOOKWAY, Ian Richard
- Notified On
- 18 February 2017
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Patricia Mary Hookway
Resigned
- Resigned
- 01 February 2000
- Role
- Secretary
- Address
- 29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
- Name
- HOOKWAY, Patricia Mary
Martyn Jamie Stephen Willson
Resigned
- Appointed
- 01 February 2000
- Resigned
- 19 February 2000
- Role
- Secretary
- Address
- 53 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NL
- Name
- WILLSON, Martyn Jamie Stephen
Andrew William Bennett
Resigned
- Appointed
- 20 December 1999
- Resigned
- 30 July 2007
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 22 Meadowside Road, Upminster, Essex, RM14 3YT
- Name
- BENNETT, Andrew William
Brian William Hookway
Resigned
- Resigned
- 30 September 1998
- Occupation
- Commercial Cleaning Contractor
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
- Name
- HOOKWAY, Brian William
Neil John Hookway
Resigned
- Resigned
- 20 November 1998
- Occupation
- Stores Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
- Name
- HOOKWAY, Neil John
Patricia Mary Hookway
Resigned
- Resigned
- 15 February 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 29 Shepherds Walk, Hadleigh, Benfleet, Essex, SS7 2LP
- Name
- HOOKWAY, Patricia Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.