ABOUT ESSEX & ANGLIA PRESERVATION LIMITED
We are very proud of our long term membership with the Property Care Association (PCA), the only governing body for the industry, which shows we are a professional, qualified company who are vetted and audited annually. This also means our surveys and guarantees are the only standard accepted by mortgage lenders, homebuyers and insurance companies so you get the best possible value for your money.
Essex and Anglia Preservation are a family owned and run company established for over 50 years. We pride ourselves on a top quality prompt service by qualified surveyors and technicians. We are remedial specialists whose services cover damp proofing to timber treatment. We are based in Essex but cover the whole of the south east UK including Romford, Chelmsford, Norwich, Colchester, Stansted, Essex and Norfolk.
KEY FINANCES
Year
2017
Assets
£66.61k
▲ £3.8k (6.04 %)
Cash
£0.12k
Liabilities
£5.72k
▼ £-126.24k (-95.66 %)
Net Worth
£60.89k
▼ £130.04k (-188.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chelmsford
- Company name
- ESSEX & ANGLIA PRESERVATION LIMITED
- Company number
- 04017628
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.essexandanglia.co.uk
- Phones
-
01245 408 840
08000 851 695
- Registered Address
- THE OLD COACH HOUSE,
MILDMAY ROAD,
CHELMSFORD,
ENGLAND,
CM2 0DS
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 09 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 24 Jun 2016
- Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 100
- 11 Feb 2016
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
23 April 2012
- Status
- Outstanding
- Delivered
- 25 April 2012
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
ESSEX & ANGLIA PRESERVATION LIMITED DIRECTORS
Laura Kirk
Acting
- Appointed
- 26 October 2008
- Role
- Secretary
- Address
- 99 Lower Anchor Street, Chelmsford, Essex, England, CM2 0AU
- Name
- KIRK, Laura
John Daniel Barwick
Acting
- Appointed
- 14 July 2003
- Occupation
- Timber Preservation Specialist
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Cheznous, 78 The Street, North Lopham, Norfolk, IP22 2LS
- Country Of Residence
- England
- Name
- BARWICK, John Daniel
Laura Kirk
Acting
- Appointed
- 06 April 2008
- Occupation
- Administrator
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 99 Lower Anchor Street, Chelmsford, Essex, England, CM2 0AU
- Country Of Residence
- England
- Name
- KIRK, Laura
Natalie Clare Barwick
Resigned
- Appointed
- 20 June 2000
- Resigned
- 20 September 2002
- Role
- Secretary
- Address
- 24 Church End Road, Wickford, Essex, SS11 7JQ
- Name
- BARWICK, Natalie Clare
Natalie Clare Perry
Resigned
- Appointed
- 26 January 2004
- Resigned
- 26 October 2008
- Role
- Secretary
- Address
- 24 Church End Road, Wickford, Essex, SS11 7JQ
- Name
- PERRY, Natalie Clare
Julie Sharp
Resigned
- Appointed
- 20 September 2002
- Resigned
- 26 January 2004
- Role
- Secretary
- Address
- 66 Park Drive, Wickford, Essex, SS12 9DJ
- Name
- SHARP, Julie
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 20 June 2000
- Resigned
- 20 June 2000
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Natalie Clare Perry
Resigned
- Appointed
- 20 June 2000
- Resigned
- 26 October 2008
- Occupation
- Secretary
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 24 Church End Road, Wickford, Essex, SS11 7JQ
- Name
- PERRY, Natalie Clare
Paul Spencer Williams
Resigned
- Appointed
- 20 June 2000
- Resigned
- 20 September 2002
- Occupation
- Surveyor
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 2 Butts Road, Stanford Le Hope, Essex, SS17 0JH
- Name
- WILLIAMS, Paul Spencer
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 20 June 2000
- Resigned
- 20 June 2000
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.