UKBizDB.co.uk

ESS HOLDINGS (SWINDON) LIMITED

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

This company is commonly known as Ess Holdings (swindon) Limited. The company was founded 18 years ago and was given the registration number 05506275. The firm's registered office is in SWINDON. You can find them at Unit 16 Westmead Drive, Westlea, Swindon, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ESS HOLDINGS (SWINDON) LIMITED
Company Number:05506275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 16 Westmead Drive, Westlea, Swindon, SN5 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2270c Dunbeath Road, Elgin Industrial Estate, Swindon, United Kingdom, SN2 8EA

Secretary10 July 2008Active
Unit 2270c Dunbeath Road, Elgin Industrial Estate, Swindon, United Kingdom, SN2 8EA

Director12 July 2005Active
Unit 2270c Dunbeath Road, Elgin Industrial Estate, Swindon, United Kingdom, SN2 8EA

Director12 July 2005Active
33 Chamberlain Road, Stratton St Margaret, Swindon, SN3 4QQ

Secretary12 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 July 2005Active
Unit 16, Westmead Drive, Westlea, Swindon, England, SN5 7SW

Director12 July 2005Active
Unit 16, Westmead Drive, Westlea, Swindon, England, SN5 7SW

Director12 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 July 2005Active

People with Significant Control

Mr Dale Ivor Scutts
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit 16, Westmead Drive, Swindon, SN5 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Looker
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 2270c Dunbeath Road, Elgin Industrial Estate, Swindon, United Kingdom, SN2 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Anthony Looker
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 2270c Dunbeath Road, Elgin Industrial Estate, Swindon, United Kingdom, SN2 8EA
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 (7 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
2023-11-10Resolution

Resolution.

Download
2023-10-10Capital

Capital name of class of shares.

Download
2023-10-06Capital

Capital variation of rights attached to shares.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Address

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

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Capital

Capital return purchase own shares.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type micro entity.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.