This company is commonly known as Esl (ecological Services) Limited. The company was founded 29 years ago and was given the registration number 03020135. The firm's registered office is in CROFTON ROAD. You can find them at 1 Otago House, Allenby Business Village, Crofton Road, Lincoln. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ESL (ECOLOGICAL SERVICES) LIMITED |
---|---|---|
Company Number | : | 03020135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Otago House, Allenby Business Village, Crofton Road, Lincoln, LN3 4NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Director | 16 March 2015 | Active |
4 Winniffe Gardens, Glebe Park, Lincoln, LN2 4RP | Secretary | 09 February 1995 | Active |
3 Oxeney Drive, Langworth, Lincoln, LN3 5DD | Secretary | 12 March 1995 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Secretary | 14 September 2015 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Secretary | 04 September 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 February 1995 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Director | 08 February 2015 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Director | 12 March 1995 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Director | 16 March 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 February 1995 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Director | 06 May 2003 | Active |
59 Queen Street, Horncastle, LN9 6BH | Director | 16 March 1995 | Active |
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL | Director | 29 June 2010 | Active |
Mr David Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Saltergate Road, Messingham, England, DN17 3SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Officers | Appoint person secretary company with name date. | Download |
2015-09-28 | Officers | Termination secretary company with name termination date. | Download |
2015-09-28 | Officers | Termination director company with name termination date. | Download |
2015-08-10 | Officers | Termination director company with name termination date. | Download |
2015-03-16 | Officers | Appoint person director company with name date. | Download |
2015-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.