UKBizDB.co.uk

ESCO (UK) HOLDINGS LIMITED

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

This company is commonly known as Esco (uk) Holdings Limited. The company was founded 21 years ago and was given the registration number 04743623. The firm's registered office is in DONCASTER. You can find them at Esco (uk) Holdings Limited, Ings Road, Doncaster, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESCO (UK) HOLDINGS LIMITED
Company Number:04743623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Esco (uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rue Des Fours A Chaux, Zoning Industriel, 7080, Frameries, Belgium,

Secretary27 May 2003Active
Esco (Uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN

Director04 April 2023Active
Esco (Uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN

Director21 May 2021Active
Esco (Uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN

Director01 January 2018Active
2141 Nw 25th Avenue, Portland, United States,

Secretary01 January 2011Active
2141, Nw 25th Avenue, Portland, United States,

Secretary11 July 2018Active
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP

Corporate Secretary24 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 April 2003Active
Esco (Uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN

Director22 February 2017Active
63 Rue Victor Hugo, 1410 Waterloo, Belgium,

Director01 July 2003Active
2141 Nw 25th Avenue, Portland, United States,

Director01 January 2011Active
19725, Nw Phillips Road, Hillsboro, Oregon, Usa,

Director27 May 2003Active
9218 Nw, Finzer Court, Portland, Usa,

Director27 May 2003Active
31000 S W Riverlane Road, West Linn, Usa,

Director27 May 2003Active
2141, Nw 25th Avenue, Portland, Usa,

Director17 September 2012Active
794, Nw, Westover Square, Portland, United States Of Amercia, 97210

Director24 October 2006Active
12, Avenue Des Chasseurs, Waterloo, Belgium,

Director20 April 2009Active
Esco (Uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN

Director15 July 2020Active
2141, Nw 25th Avenue, Portland, United States,

Director01 January 2012Active
Esco (Uk) Holdings Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN

Director01 May 2013Active
2141, Nw 25th Avenue, Portland, Usa,

Director01 January 2012Active
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP

Corporate Director24 April 2003Active

People with Significant Control

Esco Emea Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Esco Emea Holdings (Uk) Limited, Ings Road, Doncaster, United Kingdom, DN5 9SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Accounts

Legacy.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Other

Legacy.

Download
2022-02-10Other

Legacy.

Download
2021-11-22Accounts

Legacy.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Other

Legacy.

Download
2021-03-03Other

Legacy.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.