UKBizDB.co.uk

ESAR SOLUTIONS LTD

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

This company is commonly known as Esar Solutions Ltd. The company was founded 11 years ago and was given the registration number 08103829. The firm's registered office is in BIRMINGHAM. You can find them at 53 Great Hampton Street, , Birmingham, West Midlands. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ESAR SOLUTIONS LTD
Company Number:08103829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:53 Great Hampton Street, Birmingham, West Midlands, B18 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Great Hampton Street, Birmingham, B18 6EL

Secretary01 August 2016Active
53, Great Hampton Street, Birmingham, B18 6EL

Director10 June 2021Active
53, Great Hampton Street, Birmingham, England, B18 6EL

Secretary13 June 2012Active
53, Great Hampton Street, Birmingham, B18 6EL

Secretary13 June 2015Active
53, Great Hampton Street, Birmingham, B18 6EL

Director01 November 2019Active
53, Great Hampton Street, Birmingham, B18 6EL

Director01 October 2014Active
53, Great Hampton Street, Birmingham, B18 6EL

Director01 February 2020Active
53, Great Hampton Street, Birmingham, England, B18 6EL

Director13 June 2012Active
53, Great Hampton Street, Birmingham, England, B18 6EL

Director01 July 2013Active

People with Significant Control

Mr Muhammad Ilyas
Notified on:10 June 2021
Status:Active
Date of birth:July 1985
Nationality:British
Address:53, Great Hampton Street, Birmingham, B18 6EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mohammed Atiq Rafaqat
Notified on:01 February 2020
Status:Active
Date of birth:August 1981
Nationality:British
Address:53, Great Hampton Street, Birmingham, B18 6EL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Syed Umar Farooq
Notified on:01 November 2019
Status:Active
Date of birth:December 1989
Nationality:Pakistani
Address:53, Great Hampton Street, Birmingham, B18 6EL
Nature of control:
  • Significant influence or control
Mr Muhammad Abeed Ur Rehman
Notified on:05 October 2016
Status:Active
Date of birth:September 1991
Nationality:British
Address:53, Great Hampton Street, Birmingham, B18 6EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.