UKBizDB.co.uk

ESP GLOBAL SERVICES LIMITED

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

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.

Company Information

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:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:5 Acre Road, Reading, Berkshire, RG2 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Acre Road, Reading, United Kingdom, RG2 0SU

Secretary13 November 1995Active
5, Acre Road, Reading, United Kingdom, RG2 0SU

Director13 November 1995Active
5, Acre Road, Reading, United Kingdom, RG2 0SU

Director01 January 2023Active
5, Acre Road, Reading, RG2 0SU

Director25 April 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1995Active
Walnut Tree Cottage, Wards Cross, Broadwater Lane, Hurst, RG10 0DS

Director13 November 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Capital

Capital allotment shares.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-01-07Auditors

Auditors resignation limited company.

Download
2018-11-27Address

Move registers to registered office company with new address.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.