UKBizDB.co.uk

ESM HOLDINGS LIMITED

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

This company is commonly known as Esm Holdings Limited. The company was founded 18 years ago and was given the registration number 05746086. The firm's registered office is in COVENTRY. You can find them at 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:ESM HOLDINGS LIMITED
Company Number:05746086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Io Centre, Swift Valley, Rugby, England, CV21 1TW

Secretary05 June 2019Active
Unit 6 Io Centre, Swift Valley, Rugby, England, CV21 1TW

Director05 June 2019Active
Unit 6 Io Centre, Swift Valley, Rugby, England, CV21 1TW

Director16 March 2006Active
3mc, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Secretary16 March 2006Active
3mc, Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ

Director16 March 2006Active

People with Significant Control

Mrs Kerrie Ann Goodall
Notified on:06 June 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 6 Io Centre, Swift Valley, Rugby, England, CV21 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerrie Ann Goodall
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:3mc, Middlemarch Business Park, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Eric Goodall
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Unit 6 Io Centre, Swift Valley, Rugby, England, CV21 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Address

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

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.