UKBizDB.co.uk

ENGAGE ESP LIMITED

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

This company is commonly known as Engage Esp Limited. The company was founded 24 years ago and was given the registration number 03780161. The firm's registered office is in MANCHESTER. You can find them at 1 Scott Place, 2 Hardman Street, Manchester, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ENGAGE ESP LIMITED
Company Number:03780161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Engage Esp Limited, Spring Gardens, Manchester, England, M2 2BQ

Director16 October 2017Active
Engage Esp Limited, Spring Gardens, Manchester, England, M2 2BQ

Director01 April 2016Active
Engage Esp Limited, Spring Gardens, Manchester, England, M2 2BQ

Director16 October 2017Active
8 Avon Court, Crosby, Liverpool, L23 2SD

Secretary01 June 1999Active
1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA

Director30 September 2013Active
1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA

Director22 December 2016Active
8 Avon Court, Crosby, Liverpool, L23 2SD

Director01 June 1999Active
8 Avon Court, Crosby, Liverpool, L23 2SD

Director02 June 2008Active
11, Elson Road, Formby, Liverpool, United Kingdom, L37 2EG

Director31 May 2013Active
33, Galsworthy Avenue, Bootle, United Kingdom, L30 9SG

Director01 February 2011Active

People with Significant Control

Engage Solutions Group Limited
Notified on:11 July 2017
Status:Active
Country of residence:England
Address:Paradigm House, Brooke Court Lower Meadow Road, Wilmslow, England, SK9 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carroll Business Development
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Corona Building, Brompton Avenue, Liverpool, England, L23 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2018-11-27Change of name

Certificate change of name company.

Download
2018-11-21Resolution

Resolution.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Resolution

Resolution.

Download
2017-07-28Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.