This company is commonly known as Esprit Promotions Limited. The company was founded 24 years ago and was given the registration number 03893029. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ESPRIT PROMOTIONS LIMITED |
---|---|---|
Company Number | : | 03893029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Bungalow Farm, Werrington Bridge Road, Milking Nook, Peterborough, United Kingdom, PE6 7PP | Director | 23 February 2018 | Active |
1344 Lincoln Road, Peterborough, PE4 6LP | Secretary | 01 January 2008 | Active |
Horseshoe Cottage, 7 School Lane, Maxey, Peterborough, PE6 9EL | Secretary | 13 December 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 December 1999 | Active |
1344 Lincoln Road, Peterborough, PE4 6LP | Director | 01 January 2008 | Active |
Horseshoe Cottage 7 School Lane, Maxey, Peterborough, PE6 9EL | Director | 13 December 1999 | Active |
Horseshoe Cottage, 7 School Lane, Maxey, Peterborough, PE6 9EL | Director | 13 December 1999 | Active |
Vicarage Farm Cottage Woodgate, Helpston, Peterborough, PE6 7DE | Director | 01 January 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 December 1999 | Active |
Mrs Megan Nicol Curtis | ||
Notified on | : | 30 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ |
Nature of control | : |
|
Mr Richard Daniel Curtis | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ |
Nature of control | : |
|
Mr David Charles Bonner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1344 Lincoln Road, Werrington, Peterborough, United Kingdom, PE4 6LP |
Nature of control | : |
|
Mr John Anthony Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vicarage Farm House, 1 Woodgate, Peterborough, United Kingdom, PE6 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Change account reference date company current shortened. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Accounts | Change account reference date company current shortened. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company current shortened. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.