UKBizDB.co.uk

ESHA (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director28 January 2011Active
Aak 10, 9606 Pz Kropswolde, The Netherlands,

Secretary01 July 1999Active
11 Shirley Hills Road, Croydon, CR0 5HQ

Secretary-Active
35 Halsall Close, Bury, BL9 6HN

Secretary30 March 2009Active
Zijdemos 1, Veenendaal, Netherlands,

Secretary01 January 2001Active
Hooiweg 136a, Paterwolde 9765 Ek, Netherlands, FOREIGN

Secretary01 January 1998Active
17, Parkfield Court, Parkfield Road, Altrincham, WA14 2BU

Secretary30 September 2010Active
Esha Holding Bv, Groningen, Netherlands,

Secretary01 May 2003Active
De Dyk 1430 Thesinge, Gronigen 9797 Pg, Holland, FOREIGN

Secretary16 May 1996Active
Esha Holding B V, PO BOX 2301, Netherlands,

Secretary01 July 2003Active
Veenvoort 2, Amderen, Netherlands,

Secretary01 April 2002Active
Aak 10, 9606 Pz Kropswolde, The Netherlands,

Director01 July 1999Active
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,

Director01 October 1996Active
35 Halsall Close, Bury, BL9 6HN

Director30 March 2009Active
Zijdemos 1, Veenendaal, Netherlands,

Director01 January 2001Active
Hooiweg 136a, Paterwolde 9765 Ek, Netherlands, FOREIGN

Director01 January 1998Active
17 Badgers Meadow, Pwllmeyric, Chepstow, NP16 6UE

Director30 March 2009Active
Dove Cottage Broadgate, Great Easton, Market Harborough, LE16 8SH

Director15 April 1996Active
Esha (Uk) Ltd, St Mary's Business Park Albany, Road Market Harborough, LE16 7EB

Director28 July 2010Active
Tall Trees Chestnut Avenue, Westerham, TN16 2EJ

Director-Active
17, Parkfield Court, Parkfield Road, Altrincham, England, WA14 2BU

Director28 July 2010Active
Esha Holding Bv, Groningen, Netherlands,

Director01 May 2003Active
De Dijk 13a, Thesinge Groningen 9797, Netherlands, FOREIGN

Director03 June 1993Active
Veenvoort 2, Amderen, Netherlands,

Director01 April 2002Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

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

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type dormant.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-05-31Address

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

Download
2016-12-02Accounts

Accounts with accounts type dormant.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.