This company is commonly known as Esp Systex Limited. The company was founded 42 years ago and was given the registration number 01599791. The firm's registered office is in EAST YORKSHIRE. You can find them at 68-74 Holderness Road, Hull, East Yorkshire, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ESP SYSTEX LIMITED |
---|---|---|
Company Number | : | 01599791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1981 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68-74 Holderness Road, Hull, East Yorkshire, HU9 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, James Chalmers Road, Arbroath Enterprise Park, Arbroath, Scotland, DD11 3RQ | Director | 31 May 2023 | Active |
3, James Chalmers Road, Arbroath Enterprise Park, Arbroath, United Kingdom, DD11 3RQ | Director | 31 May 2023 | Active |
Brock House, Brocklesby Road, Ulceby, DN39 6GU | Secretary | 04 August 1994 | Active |
4 Butts Lane, Tibthorpe, Driffield, YO25 9LE | Secretary | - | Active |
21, Cavendish Park, Welton Road, Brough, HU15 1AU | Secretary | 11 March 2010 | Active |
Citadel House, 58 High Street, Hull, England, HU1 1QE | Corporate Secretary | 31 May 2016 | Active |
Cartergate House, 26, Chantry Lane, Grimsby, England, DN31 2LJ | Corporate Secretary | 08 January 2020 | Active |
Lund Farm, Lund, Driffield, YO25 9TE | Director | - | Active |
Esp Systex Ltd, Holderness Road, Hull, England, HU9 1ED | Director | 17 June 1994 | Active |
Brock House, Brocklesby Road, Ulceby, DN39 6GU | Director | 04 August 1994 | Active |
4 Butts Lane, Tibthorpe, Driffield, YO25 9LE | Director | - | Active |
68-74 Holderness Road, Hull, East Yorkshire, HU9 1ED | Director | 17 November 2015 | Active |
Manor Quarry, Duffield Bank Duffield, Derby, DE56 4BG | Director | - | Active |
Mrs Theresa Frances Lawson | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, James Chalmers Road, Arbroath, United Kingdom, DD11 3RQ |
Nature of control | : |
|
Esp Systex Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | C/O Cms Cameron Mckenna Nabaro Olswang Llp, 78 Cannon Street, London, EC4 6AF |
Nature of control | : |
|
Esp Systex Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | C/O Cms Cameron Mckenna Nabaro Olswang Llp, 78 Cannon Street, London, EC4 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.