This company is commonly known as Esquare (bristol) Limited. The company was founded 34 years ago and was given the registration number 02460722. The firm's registered office is in BRISTOL. You can find them at 432 Gloucester Road, Horfield, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ESQUARE (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 02460722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 432 Gloucester Road, Horfield, Bristol, BS7 8TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
432, Gloucester Road, Horfield, BS7 8TX | Director | 28 March 2018 | Active |
Villa House, 7 Herbert Terrace, Penarth, Wales, CF64 2AH | Director | 28 March 2018 | Active |
'seacroft', 6a Quantock Road, Portishead, United Kingdom, BS20 6DP | Secretary | 01 February 2011 | Active |
62 Vayre Close, Chipping Sodbury, Bristol, BS17 6NU | Secretary | - | Active |
Marchwood High Street, East Harptree, Bristol, BS40 6AX | Secretary | 06 April 1995 | Active |
2 Alfred Street, Wells, Somerset, BA5 1TY | Secretary | 10 August 2007 | Active |
62 Vayre Close, Chipping Sodbury, Bristol, England, BS37 6NU | Director | - | Active |
Marchwood High Street, East Harptree, Bristol, BS40 6AX | Director | 10 December 1998 | Active |
Marchwood High Street, East Harptree, Bristol, BS18 6AX | Nominee Director | - | Active |
432 Gloucester Road, Horfield, Bristol, BS7 8TX | Director | 01 July 2021 | Active |
Esquare Limited | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Villa House, 7 Herbert Terrace, Penarth, Wales, CF64 2AH |
Nature of control | : |
|
Mr Liam Peter Kirwan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7 8TX |
Nature of control | : |
|
Mr Nigel Jonathon Jarrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Change account reference date company current extended. | Download |
2018-06-08 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.