UKBizDB.co.uk

ESI CONTROLS LIMITED

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

This company is commonly known as Esi Controls Limited. The company was founded 14 years ago and was given the registration number 07089566. The firm's registered office is in BUCKINGHAM. You can find them at Unit 21 Angelvale Top Angel, Buckingham Industrial Estate, Buckingham, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ESI CONTROLS LIMITED
Company Number:07089566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 21 Angelvale Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21 Angelvale, Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH

Director01 July 2022Active
Unit 21 Angelvale, Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH

Director01 April 2021Active
Addcomp Dk A/S, Hassellunden 14, Smoerum, Denmark,

Director01 March 2022Active
Addtech Nordic Ab, Box 5112, Stockholm, Sweden, 10243

Director01 March 2022Active
Unit 21 Angelvale, Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH

Director01 September 2010Active
25, Woolbrook Rise, Sidmouth, England, EX10 9UD

Director27 November 2009Active
Unit 21 Angelvale, Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH

Director01 April 2021Active
Unit 21 Angelvale, Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH

Director28 February 2018Active
Unit 21 Angelvale, Top Angel, Buckingham Industrial Estate, Buckingham, England, MK18 1TH

Director01 April 2021Active
114, Colindale Avenue, London, England, NW9 5GX

Director26 May 2014Active
1, Ringlet Road, St. Marys Island, Chatham, England, ME4 3RG

Director05 January 2015Active

People with Significant Control

Addtech Ab (Publ)
Notified on:01 April 2021
Status:Active
Country of residence:Sweden
Address:Box 5112, Se102 43,, Stockholm,, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Neil Eric Ewings
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 21 Angelvale, Top Angel, Buckingham, England, MK18 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Alistair Whigham
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Scotland
Address:26, Golf Road, Glasgow, Scotland, G76 7PY
Nature of control:
  • Significant influence or control
Mr Kevin Cameron Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:3, Rosebank Place, Glasgow, Scotland, G68 0FH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.