UKBizDB.co.uk

ESP CONNECTIONS LIMITED

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

This company is commonly known as Esp Connections Limited. The company was founded 27 years ago and was given the registration number 03234745. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ESP CONNECTIONS LIMITED
Company Number:03234745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom, KT22 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Corporate Secretary01 August 2007Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director07 September 2020Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director21 January 2019Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director17 September 2019Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director25 October 2021Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director10 December 2018Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director01 January 2007Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director21 February 2023Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary22 February 1999Active
12 Hinchley Close, Esher, KT10 0BY

Secretary30 January 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary01 August 1996Active
Elm Cottage 2 Blakeden Drive, Claygate, KT10 0JR

Secretary20 May 2005Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary26 July 1999Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary06 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 August 1996Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary22 December 2005Active
Hallam, Sampford Road, Radwinter, CB10 2TL

Director24 May 2002Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director28 August 2013Active
Barbus, 12 Devon Road, Merstham, RH1 3EU

Director01 January 2007Active
94 The Drive, Rickmansworth, WD3 4DU

Director30 July 1997Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director01 January 2007Active
Whitehill Close, Old Whitehill, Tackley, OX5 3AB

Director07 February 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 August 1996Active
The West Wing Burfield Lodge, Burfield Road, Old Windsor, SL4 2LH

Director30 January 1997Active
59 Cumberland Mills Square, Isle Of Dogs, London, E14 3BJ

Director20 May 2005Active
Tumble Trees Gasden Lane, Witley, Godalming, GU8 5QB

Director20 May 2005Active
55 Mayfield Avenue, Southgate, London, N14 6DY

Director30 January 1997Active
1 Lister Lodge, Carlton Gate Admiral Walk, Maida Vale, W9 3TL

Director30 July 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Director01 August 1996Active
Broad Oak, Sid Road, Sidmouth, EX10 8QP

Director23 May 2000Active
54 Burton Court, Franklins Row, London, SW3 4SY

Director27 June 2006Active
37 Kingsway, Westcliff On Sea, SS0 9XF

Director27 November 2000Active
99 Higher Drive, Banstead, SM17 1PS

Director04 February 1998Active
48 Hither Green Lane, Redditch, B98 9BW

Director29 October 1997Active
Burnside Little Ann, Abbotts Ann, Andover, SP11 7NW

Director01 August 1996Active

People with Significant Control

E.S. Pipelines Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Bluebird House,, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-03-28Address

Change sail address company with old address new address.

Download
2019-03-27Officers

Change corporate secretary company with change date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.