This company is commonly known as Esp Global Services Limited. The company was founded 28 years ago and was given the registration number 03125221. The firm's registered office is in READING. You can find them at 5 Acre Road, , Reading, Berkshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | ESP GLOBAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03125221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Acre Road, Reading, Berkshire, RG2 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Acre Road, Reading, United Kingdom, RG2 0SU | Secretary | 13 November 1995 | Active |
5, Acre Road, Reading, United Kingdom, RG2 0SU | Director | 13 November 1995 | Active |
5, Acre Road, Reading, United Kingdom, RG2 0SU | Director | 01 January 2023 | Active |
5, Acre Road, Reading, RG2 0SU | Director | 25 April 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1995 | Active |
Walnut Tree Cottage, Wards Cross, Broadwater Lane, Hurst, RG10 0DS | Director | 13 November 1995 | Active |
Mr Michael Hayles | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Acre Road, Reading, United Kingdom, RG2 0SU |
Nature of control | : |
|
Mr Andrew Peter Rhodes Jenner | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 5, Acre Road, Reading, RG2 0SU |
Nature of control | : |
|
Mr Darren John Richardson | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 5, Acre Road, Reading, RG2 0SU |
Nature of control | : |
|
Dr Michael George William Harling | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | 5, Acre Road, Reading, RG2 0SU |
Nature of control | : |
|
Esp Global Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Acre Road, Reading, United Kingdom, RG2 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-06-13 | Officers | Change person secretary company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Capital | Capital allotment shares. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Auditors | Auditors resignation limited company. | Download |
2018-11-27 | Address | Move registers to registered office company with new address. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.