Warning: file_put_contents(c/0a6dd21d09619b34cef1d3f12f904b26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Es Bt Holdings Limited, W1U 8NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ES BT HOLDINGS LIMITED

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

This company is commonly known as Es Bt Holdings Limited. The company was founded 8 years ago and was given the registration number 09728269. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ES BT HOLDINGS LIMITED
Company Number:09728269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Drury Lane, London, England, WC2B 5PN

Secretary02 July 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director28 October 2015Active
161, Drury Lane, London, England, WC2B 5PN

Director02 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director28 October 2015Active
161, Drury Lane, London, England, WC2B 5PN

Director02 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director18 January 2016Active
100, George Street, London, England, W1U 8NU

Secretary28 October 2015Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary11 August 2015Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director11 August 2015Active
100, George Street, London, England, W1U 8NU

Director28 October 2015Active

People with Significant Control

Mr Eamonn Francis Laverty
Notified on:26 September 2016
Status:Active
Date of birth:July 1952
Nationality:Northern Irish
Country of residence:England
Address:161, Drury Lane, London, England, WC2B 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seamus (James) Mcaleer
Notified on:26 September 2016
Status:Active
Date of birth:April 1942
Nationality:Northern Irish
Country of residence:England
Address:161, Drury Lane, London, England, WC2B 5PN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Accounts

Change account reference date company previous shortened.

Download
2018-07-25Resolution

Resolution.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-24Officers

Change person director company with change date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.