UKBizDB.co.uk

ESMIL PROCESS SYSTEMS LIMITED

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

This company is commonly known as Esmil Process Systems Limited. The company was founded 35 years ago and was given the registration number 02304691. The firm's registered office is in HIGH WYCOMBE. You can find them at 30 Abbey Barn Road, , High Wycombe, Buckinghamshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ESMIL PROCESS SYSTEMS LIMITED
Company Number:02304691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:30 Abbey Barn Road, High Wycombe, Buckinghamshire, England, HP11 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Courtyard, Riverside West, Wooburn Green, High Wycombe, England, HP10 0DG

Director19 October 2020Active
Ap 7/8, Szyszkowa 7, Ap. 7/8, 19-300, Elk, Poland,

Director20 September 2019Active
Greensleaves Spinfield Lane, Marlow, SL7 2LD

Secretary-Active
Manor Croft, Manor Road, Hazlemere, High Wycombe, HP15 7QL

Secretary30 January 2004Active
37 High Street, Watlington, OX9 5PZ

Secretary10 November 1997Active
Manor Croft Manor Road, Hazelmere High Wycombe, HP15 7QL

Director-Active
Ap. 65, 5 Akademika Valtera Street, Kharkiv, Ukraine,

Director01 August 2020Active

People with Significant Control

Mr Parag Kachare
Notified on:01 April 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Unit 5, The Courtyard, Riverside West, High Wycombe, England, HP10 0DG
Nature of control:
  • Significant influence or control
Mr Sergiy Pesin
Notified on:01 April 2023
Status:Active
Date of birth:April 1985
Nationality:Ukrainian
Country of residence:England
Address:Unit 5, The Courtyard, Riverside West, High Wycombe, England, HP10 0DG
Nature of control:
  • Significant influence or control
Mr Davinder Nath Chabba
Notified on:01 August 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Manor Croft, Manor Road, High Wycombe, England, HP15 7QL
Nature of control:
  • Ownership of shares 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-07Address

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

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-06-04Accounts

Change account reference date company current shortened.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-04Address

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

Download
2020-09-04Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.