UKBizDB.co.uk

ESPRIT PROMOTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Bungalow Farm, Werrington Bridge Road, Milking Nook, Peterborough, United Kingdom, PE6 7PP

Director23 February 2018Active
1344 Lincoln Road, Peterborough, PE4 6LP

Secretary01 January 2008Active
Horseshoe Cottage, 7 School Lane, Maxey, Peterborough, PE6 9EL

Secretary13 December 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 December 1999Active
1344 Lincoln Road, Peterborough, PE4 6LP

Director01 January 2008Active
Horseshoe Cottage 7 School Lane, Maxey, Peterborough, PE6 9EL

Director13 December 1999Active
Horseshoe Cottage, 7 School Lane, Maxey, Peterborough, PE6 9EL

Director13 December 1999Active
Vicarage Farm Cottage Woodgate, Helpston, Peterborough, PE6 7DE

Director01 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Change account reference date company current shortened.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.