UKBizDB.co.uk

ESQUARE (BRISTOL) LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:432 Gloucester Road, Horfield, Bristol, BS7 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
432, Gloucester Road, Horfield, BS7 8TX

Director28 March 2018Active
Villa House, 7 Herbert Terrace, Penarth, Wales, CF64 2AH

Director28 March 2018Active
'seacroft', 6a Quantock Road, Portishead, United Kingdom, BS20 6DP

Secretary01 February 2011Active
62 Vayre Close, Chipping Sodbury, Bristol, BS17 6NU

Secretary-Active
Marchwood High Street, East Harptree, Bristol, BS40 6AX

Secretary06 April 1995Active
2 Alfred Street, Wells, Somerset, BA5 1TY

Secretary10 August 2007Active
62 Vayre Close, Chipping Sodbury, Bristol, England, BS37 6NU

Director-Active
Marchwood High Street, East Harptree, Bristol, BS40 6AX

Director10 December 1998Active
Marchwood High Street, East Harptree, Bristol, BS18 6AX

Nominee Director-Active
432 Gloucester Road, Horfield, Bristol, BS7 8TX

Director01 July 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Resolution

Resolution.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Change account reference date company current extended.

Download
2018-06-08Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.