UKBizDB.co.uk

ESPRESSO REPAIR LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG

Director07 March 2023Active
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG

Director07 March 2023Active
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG

Director17 July 2014Active
44, Upper Belgrave Road, Bristol, United Kingdom, BS8 2XN

Director11 December 2009Active
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG

Director11 December 2009Active
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG

Director17 July 2014Active
Clayfield Industrial Estate, Tickhill Road, Doncaster, England, DN4 8QG

Director07 December 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.