This company is commonly known as Espresso Repair Limited. The company was founded 14 years ago and was given the registration number 07102443. The firm's registered office is in DONCASTER. You can find them at Clayfield Industrial Estate, Tickhill Road, Doncaster, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | ESPRESSO REPAIR LIMITED |
---|---|---|
Company Number | : | 07102443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG | Director | 07 March 2023 | Active |
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG | Director | 07 March 2023 | Active |
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG | Director | 17 July 2014 | Active |
44, Upper Belgrave Road, Bristol, United Kingdom, BS8 2XN | Director | 11 December 2009 | Active |
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG | Director | 11 December 2009 | Active |
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG | Director | 17 July 2014 | Active |
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG | Director | 07 December 2019 | Active |
Mrs Emma Louise Moody | ||
Notified on | : | 18 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG |
Nature of control | : |
|
Mr Matthew Philip Moody | ||
Notified on | : | 18 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG |
Nature of control | : |
|
Mr Darren Hutchinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Templestowe Gate, Doncaster, England, DN12 2HR |
Nature of control | : |
|
Mrs Sarah Jayne Hutchinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Templestowe Gate, Doncaster, England, DN12 2HR |
Nature of control | : |
|
Mr Michael Samuel Ritchie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Boundary Close, Doncaster, England, DN12 1SF |
Nature of control | : |
|
Mrs Deborah Janine Ritchie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Ravens Walk, Doncaster, England, DN12 3QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.