UKBizDB.co.uk

ESS-GEE INVESTMENTS LIMITED

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

This company is commonly known as Ess-gee Investments Limited. The company was founded 77 years ago and was given the registration number 00422450. The firm's registered office is in LIVERPOOL. You can find them at Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESS-GEE INVESTMENTS LIMITED
Company Number:00422450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1946
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 4.3, 4th Floor Exchange Court, 1 Dale Street, Liverpool, United Kingdom, L2 2ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4.3, 4th Floor, Exchange Court, 1 Dale Street, Liverpool, United Kingdom, L2 2ET

Secretary14 July 1998Active
Suite 4.3, 4th Floor, Exchange Court, 1 Dale Street, Liverpool, United Kingdom, L2 2ET

Director18 October 2011Active
Suite 4.3, 4th Floor, Exchange Court, 1 Dale Street, Liverpool, United Kingdom, L2 2ET

Director23 September 2008Active
Suite 4.3, 4th Floor, Exchange Court, 1 Dale Street, Liverpool, United Kingdom, L2 2ET

Director31 March 2015Active
St John's House, Two Queen Square, Liverpool, United Kingdom, L1 1RH

Secretary-Active
St John's House, Two Queen Square, Liverpool, United Kingdom, L1 1RH

Director-Active
The Red House, Allerton Road, Liverpool, L18 3JU

Director-Active
Flat 31 Cromptons Court, Liverpool, L18 3EZ

Director-Active
St John's House, Two Queen Square, Liverpool, United Kingdom, L1 1RH

Director14 July 1998Active

People with Significant Control

Mr David Albert Convisser
Notified on:29 September 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:9, Sylvia Avenue, Pinner, England, HA5 4QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Howard Jonathan Wallis
Notified on:29 September 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:78, Oakwood Road, St. Albans, England, AL2 3QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Address

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

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person secretary company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Address

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

Download
2019-11-18Officers

Change person secretary company with change date.

Download
2019-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.