UKBizDB.co.uk

ESB EXTRACT LIMITED

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

This company is commonly known as Esb Extract Limited. The company was founded 15 years ago and was given the registration number 06787310. The firm's registered office is in DUNSTABLE. You can find them at 63 Bowmans Way, , Dunstable, Bedfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ESB EXTRACT LIMITED
Company Number:06787310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:63 Bowmans Way, Dunstable, Bedfordshire, LU6 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Mandelyns, Northchurch, Berkhamsted, England, HP4 3XH

Director09 January 2017Active
34, Sheldon Way, Berkhamsted, England, HP4 1FH

Director26 September 2019Active
34, Sheldon Way, Berkhamsted, Berkhamsted, England, HP4 1FH

Secretary25 March 2017Active
26 North Western Avenue, Watford, WD25 0AE

Director09 January 2009Active
270 Brompton Park Crescent, London, SW6 1SZ

Director09 January 2009Active
34, Sheldon Way, Berkhamsted, England, HP4 1FH

Director09 January 2009Active

People with Significant Control

Mrs Carol Spinks
Notified on:03 March 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:2 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Scott
Notified on:09 January 2017
Status:Active
Date of birth:February 1940
Nationality:Scottish
Country of residence:England
Address:32, Mandelyns, Berkhamsted, England, HP4 3XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ifor Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Welsh
Country of residence:England
Address:270, Brompton Park Crescent, London, England, SW6 1SZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Address

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

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2017-04-07Officers

Appoint person secretary company with name date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.