UKBizDB.co.uk

ESCRIBE EUROPE LIMITED

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

This company is commonly known as Escribe Europe Limited. The company was founded 21 years ago and was given the registration number 04644268. The firm's registered office is in ELLESMERE PORT. You can find them at Suite 8 Technology Centre, Inward Way, Ellesmere Port, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ESCRIBE EUROPE LIMITED
Company Number:04644268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 8 Technology Centre, Inward Way, Ellesmere Port, Cheshire, United Kingdom, CH65 3EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU

Director01 September 2016Active
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU

Director01 September 2016Active
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU

Director01 September 2016Active
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU

Director01 September 2016Active
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN

Secretary11 April 2003Active
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN

Secretary27 January 2003Active
3 Caudron Mews, Frampton Road, Hounslow, TW4 5EP

Secretary30 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 January 2003Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary12 April 2006Active
66 Love Lane, Pinner, HA5 3EX

Director09 April 2003Active
Ridgeland House, 165 Dyke Road, Hove, England, BN3 1TL

Director12 February 2016Active
5 Sandringham Park, Cobham, KT11 2EQ

Director11 April 2003Active
Ridgeland House, 165 Dyke Road, Hove, England, BN3 1TL

Director09 April 2015Active
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN

Director27 January 2003Active
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN

Director27 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 January 2003Active

People with Significant Control

Oremus Uk Limited
Notified on:15 May 2018
Status:Active
Country of residence:United Kingdom
Address:9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Escribe (Uk) Limited
Notified on:01 September 2016
Status:Active
Country of residence:England
Address:Ridgeland House, Dyke Road, Hove, England, BN3 1TL
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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-09-02Address

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

Download
2022-09-02Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Address

Change sail address company with old address new address.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Address

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

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.