UKBizDB.co.uk

ESP NETWORKS LIMITED

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

This company is commonly known as Esp Networks Limited. The company was founded 30 years ago and was given the registration number 02865198. 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 49500 - Transport via pipeline.

Company Information

Name:ESP NETWORKS LIMITED
Company Number:02865198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49500 - Transport via pipeline

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
29 The Green Hawk Green, Stockport, SK6 7HT

Secretary22 October 1993Active
57, Nantwich Road, Middlewich, CW10 9HD

Secretary23 July 1997Active
Elm Cottage 2 Blakeden Drive, Claygate, KT10 0JR

Secretary28 October 2003Active
10 Athol Road, Bramhall, Stockport, SK7 1BS

Secretary01 November 1994Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 April 1996Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary15 December 2005Active
Dawson House, Great Sankey, Cheshire, WA5 3LW

Corporate Secretary01 March 2000Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Director23 July 1997Active
1 Tern Drive, Poynton, Stockport, SK12 1HR

Director01 March 2000Active
Two Gables Pepper Street, Christleton, Chester, CH3 7AG

Director01 March 2000Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

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

Director01 November 2004Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director01 January 2007Active
14 Sudbury Drive, Lostock, Bolton, BL6 4PP

Director22 October 1993Active
Tumble Trees Gasden Lane, Witley, Godalming, GU8 5QB

Director28 October 2003Active
Friars Mead, 29 Pilgrims Way, Reigate, RH2 9LG

Director28 October 2003Active
11a Lancaster Road, Salford, M6 8AQ

Director22 October 1993Active
Dubthorn House Dubthorn Lane, Betchton, Sandbach, CW11 4TA

Director01 March 2000Active
Dicklow Cob Farm, Lower Withington, SK11 9EA

Director31 December 1997Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Director23 July 1997Active
60 Chenies Avenue, Little Chalfont, Amersham, HP6 6PW

Director28 October 2003Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director31 August 2000Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, United Kingdom, KT22 7BA

Director16 May 2016Active

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 (6 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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation 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 small.

Download
2020-11-10Confirmation 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 small.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type small.

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
2019-01-28Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.