UKBizDB.co.uk

ESP SYSTEX LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:68-74 Holderness Road, Hull, East Yorkshire, HU9 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, James Chalmers Road, Arbroath Enterprise Park, Arbroath, Scotland, DD11 3RQ

Director31 May 2023Active
3, James Chalmers Road, Arbroath Enterprise Park, Arbroath, United Kingdom, DD11 3RQ

Director31 May 2023Active
Brock House, Brocklesby Road, Ulceby, DN39 6GU

Secretary04 August 1994Active
4 Butts Lane, Tibthorpe, Driffield, YO25 9LE

Secretary-Active
21, Cavendish Park, Welton Road, Brough, HU15 1AU

Secretary11 March 2010Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Corporate Secretary31 May 2016Active
Cartergate House, 26, Chantry Lane, Grimsby, England, DN31 2LJ

Corporate Secretary08 January 2020Active
Lund Farm, Lund, Driffield, YO25 9TE

Director-Active
Esp Systex Ltd, Holderness Road, Hull, England, HU9 1ED

Director17 June 1994Active
Brock House, Brocklesby Road, Ulceby, DN39 6GU

Director04 August 1994Active
4 Butts Lane, Tibthorpe, Driffield, YO25 9LE

Director-Active
68-74 Holderness Road, Hull, East Yorkshire, HU9 1ED

Director17 November 2015Active
Manor Quarry, Duffield Bank Duffield, Derby, DE56 4BG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.