UKBizDB.co.uk

ESL (ECOLOGICAL SERVICES) LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Otago House, Allenby Business Village, Crofton Road, Lincoln, LN3 4NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Director16 March 2015Active
4 Winniffe Gardens, Glebe Park, Lincoln, LN2 4RP

Secretary09 February 1995Active
3 Oxeney Drive, Langworth, Lincoln, LN3 5DD

Secretary12 March 1995Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Secretary14 September 2015Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Secretary04 September 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 February 1995Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Director08 February 2015Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Director12 March 1995Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Director16 March 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 February 1995Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Director06 May 2003Active
59 Queen Street, Horncastle, LN9 6BH

Director16 March 1995Active
1 Otago House, Allenby Business Village, Crofton Road, LN3 4NL

Director29 June 2010Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Officers

Appoint person secretary company with name date.

Download
2015-09-28Officers

Termination secretary company with name termination date.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.