UKBizDB.co.uk

ESG GROUP HOLDINGS LIMITED

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

This company is commonly known as Esg Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09232785. The firm's registered office is in WITHAM. You can find them at 1 Freebournes Road, , Witham, Essex. This company's SIC code is 23120 - Shaping and processing of flat glass.

Company Information

Name:ESG GROUP HOLDINGS LIMITED
Company Number:09232785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23120 - Shaping and processing of flat glass

Office Address & Contact

Registered Address:1 Freebournes Road, Witham, Essex, England, CM8 3UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Freebournes Road, Witham, England, CM8 3UN

Director03 March 2016Active
1, Freebournes Road, Witham, England, CM8 3UN

Director24 January 2024Active
1, Freebournes Road, Witham, England, CM8 3UN

Director20 April 2022Active
1, Freebournes Road, Witham, England, CM8 3UN

Director22 June 2016Active
1, Freebournes Road, Witham, England, CM8 3UN

Director03 March 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary24 September 2014Active
Woolverstone House, 61-62 Berners Street, London, England, W1T 3NJ

Director04 March 2019Active
Connection Capital Llp, The Stables, Caswell Science & Technology Park, Caswell, Towcester, United Kingdom, NN12 8EQ

Director03 March 2016Active
1, Freebournes Road, Witham, England, CM8 3UN

Director03 March 2016Active
1, Freebournes Road, Witham, England, CM8 3UN

Director30 March 2016Active
C/O Connection Capital Llp, Caswell Science & Technology Park, Towcester, United Kingdom, NN12 8EQ

Director25 November 2015Active
Units 1-3, Moss Road, Witham, United Kingdom, CM8 3UQ

Director03 March 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director24 September 2014Active
Caswell Science & Technology Park, Caswell, Towcester, England, NN12 8EQ

Director15 October 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director24 September 2014Active

People with Significant Control

Connection Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Significant influence or control

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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-05Accounts

Accounts with accounts type group.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-08Accounts

Accounts with accounts type group.

Download
2022-02-25Capital

Second filing capital allotment shares.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Capital

Capital cancellation shares.

Download
2021-07-28Capital

Capital return purchase own shares.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Address

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

Download
2019-11-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.