UKBizDB.co.uk

ESPOSTI LIMITED

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

This company is commonly known as Esposti Limited. The company was founded 53 years ago and was given the registration number 00982915. The firm's registered office is in WALTHAM CROSS. You can find them at Unit 2 Station Approach, Windmill Lane, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ESPOSTI LIMITED
Company Number:00982915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2 Station Approach, Windmill Lane, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR

Corporate Secretary01 April 2016Active
86 Mangrove Road, Hertford, SG13 8AN

Director01 October 1996Active
65 Glenferness Avenue, Talbot Woods, Bournemouth, BH3 7ER

Secretary-Active
4 Swift Close, Stanstead Abbotts, Ware, SG12 8TZ

Secretary01 October 1996Active
Annapaulowna, Millfield, Willingham, Cambridge, CB4 5HD

Secretary17 July 2002Active
8 Blenheim Close, Sawbridgeworth, CM21 0BE

Director01 October 1996Active
14 Mercers Avenue, St Michaels Mead, Bishops Stortford, CM23 4AG

Director01 October 1996Active
The Chestnuts, 14 Warren Park Road, Bengeo, SG14 3JA

Director01 October 1996Active
Unit 2, Station Approach, Windmill Lane, Cheshunt, Waltham Cross, England, EN8 9AQ

Director01 October 1996Active
65 Glenferness Avenue, Talbot Woods, Bournemouth, BH3 7ER

Director-Active
34 Townsville Road, Queens Park, Bournemouth, BH9 3HL

Director-Active
34 Townsville Road, Queens Park, Bournemouth, BH9 3HL

Director-Active
65 Glenferness Avenue, Talbot Woods, Bournemouth, BH3 7ER

Director-Active

People with Significant Control

Newswell (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2,, Station Approach, Waltham Cross, England, EN8 9AQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Officers

Appoint corporate secretary company with name date.

Download
2016-04-19Officers

Termination secretary company with name termination date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-09-24Address

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

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Address

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

Download
2015-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.