This company is commonly known as Esha (uk) Limited. The company was founded 36 years ago and was given the registration number 02199925. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ESHA (UK) LIMITED |
---|---|---|
Company Number | : | 02199925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 28 January 2011 | Active |
Aak 10, 9606 Pz Kropswolde, The Netherlands, | Secretary | 01 July 1999 | Active |
11 Shirley Hills Road, Croydon, CR0 5HQ | Secretary | - | Active |
35 Halsall Close, Bury, BL9 6HN | Secretary | 30 March 2009 | Active |
Zijdemos 1, Veenendaal, Netherlands, | Secretary | 01 January 2001 | Active |
Hooiweg 136a, Paterwolde 9765 Ek, Netherlands, FOREIGN | Secretary | 01 January 1998 | Active |
17, Parkfield Court, Parkfield Road, Altrincham, WA14 2BU | Secretary | 30 September 2010 | Active |
Esha Holding Bv, Groningen, Netherlands, | Secretary | 01 May 2003 | Active |
De Dyk 1430 Thesinge, Gronigen 9797 Pg, Holland, FOREIGN | Secretary | 16 May 1996 | Active |
Esha Holding B V, PO BOX 2301, Netherlands, | Secretary | 01 July 2003 | Active |
Veenvoort 2, Amderen, Netherlands, | Secretary | 01 April 2002 | Active |
Aak 10, 9606 Pz Kropswolde, The Netherlands, | Director | 01 July 1999 | Active |
Riaksstraatweg 50, 9752 Ag Haren, Netherlands, | Director | - | Active |
11 Shirley Hills Road, Croydon, CR0 5HQ | Director | - | Active |
Eyso De Wendtstraat 10, Kollum, 9291 Es Netherlands, | Director | 01 October 1996 | Active |
35 Halsall Close, Bury, BL9 6HN | Director | 30 March 2009 | Active |
Zijdemos 1, Veenendaal, Netherlands, | Director | 01 January 2001 | Active |
Hooiweg 136a, Paterwolde 9765 Ek, Netherlands, FOREIGN | Director | 01 January 1998 | Active |
17 Badgers Meadow, Pwllmeyric, Chepstow, NP16 6UE | Director | 30 March 2009 | Active |
Dove Cottage Broadgate, Great Easton, Market Harborough, LE16 8SH | Director | 15 April 1996 | Active |
Esha (Uk) Ltd, St Mary's Business Park Albany, Road Market Harborough, LE16 7EB | Director | 28 July 2010 | Active |
Tall Trees Chestnut Avenue, Westerham, TN16 2EJ | Director | - | Active |
17, Parkfield Court, Parkfield Road, Altrincham, England, WA14 2BU | Director | 28 July 2010 | Active |
Esha Holding Bv, Groningen, Netherlands, | Director | 01 May 2003 | Active |
De Dijk 13a, Thesinge Groningen 9797, Netherlands, FOREIGN | Director | 03 June 1993 | Active |
Veenvoort 2, Amderen, Netherlands, | Director | 01 April 2002 | Active |
Radmat Building Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-02 | Officers | Change person director company with change date. | Download |
2016-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.