UKBizDB.co.uk

E S N SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E S N Services Limited. The company was founded 18 years ago and was given the registration number 05799441. The firm's registered office is in BIRMINGHAM. You can find them at 267-269 High Street, Erdington, Birmingham, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:E S N SERVICES LIMITED
Company Number:05799441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:267-269 High Street, Erdington, Birmingham, B23 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
267-269, High Street, Erdington, Birmingham, B23 6SR

Director24 March 2022Active
8 Goosemoor Lane, Erdington, Birmingham, B23 5PN

Secretary28 April 2006Active
267-269, High Street, Erdington, Birmingham, B23 6SR

Secretary15 September 2023Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 April 2006Active
267-269, High Street, Erdington, Birmingham, B23 6SR

Director01 October 2013Active
267-269, High Street, Erdington, Birmingham, B23 6SR

Director24 March 2022Active
562 Warwick Road, Solihull, B91 1AD

Director28 April 2006Active
44 Brooks Road, Wylde Green, Sutton Coldfield, B72 1HR

Director28 April 2006Active
60 Warwick Avenue, Coventry, CV5 6DG

Director28 April 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 April 2006Active

People with Significant Control

Mr Amandeep Dhillon
Notified on:15 September 2023
Status:Active
Date of birth:May 1980
Nationality:British
Address:267-269, High Street, Birmingham, B23 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arjan Singh Rai
Notified on:15 September 2023
Status:Active
Date of birth:October 1990
Nationality:British
Address:267-269, High Street, Birmingham, B23 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Dhillon Rai Limited
Notified on:24 March 2022
Status:Active
Country of residence:England
Address:Christopher House, 94b London Road, Leicester, England, LE2 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Adrian Keith Stickland
Notified on:28 April 2017
Status:Active
Date of birth:May 1944
Nationality:British
Address:267-269, High Street, Birmingham, B23 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Accounts

Accounts amended with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Officers

Appoint person secretary company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.