UKBizDB.co.uk

E.S.A. LIMITED

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

This company is commonly known as E.s.a. Limited. The company was founded 29 years ago and was given the registration number 02945571. The firm's registered office is in BACUP. You can find them at Riverside, Newchurch Road, Bacup, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:E.S.A. LIMITED
Company Number:02945571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Riverside, Newchurch Road, Bacup, Lancashire, OL13 0DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Newchurch Road, Bacup, OL13 0DT

Secretary29 March 2018Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director13 December 2017Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director13 December 2017Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director16 June 2021Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director14 December 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 July 1994Active
High Croft, Stopper Lane, Rimington, Clitheroe, BB7 4EJ

Secretary05 July 1994Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Secretary22 February 2005Active
Ambleside 23 Hardman Drive, Waterfoot, Rossendale, BB4 7DD

Director05 July 1994Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director05 July 1994Active
39 Greensnook Lane, Bacup, OL13 9DQ

Director05 July 1994Active
107 Balmoral Drive, Barrow In Furness, LA13 0HY

Director05 July 1994Active
7 Walton Close, Bacup, OL13 9RE

Director13 December 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 July 1994Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director13 January 2010Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director22 February 2005Active
High Croft, Stopper Lane, Rimington, Clitheroe, BB7 4EJ

Director05 July 1994Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director27 August 2008Active
Riverside, Newchurch Road, Bacup, OL13 0DT

Director14 November 2000Active

People with Significant Control

Sutton Group Trustee Ltd
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:Riverside, Newchurch Road, Bacup, England, OL13 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Terry
Notified on:30 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Riverside, Newchurch Road, Bacup, OL13 0DT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-07Accounts

Change account reference date company previous extended.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-26Accounts

Accounts with accounts type group.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type group.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-04-25Officers

Appoint person secretary company with name date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.