UKBizDB.co.uk

ESSA CORPORATION LIMITED

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

This company is commonly known as Essa Corporation Limited. The company was founded 8 years ago and was given the registration number 09997641. The firm's registered office is in MANCHESTER. You can find them at Initial Business Centre Wilsons Business Park Centre, Monsall Road, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ESSA CORPORATION LIMITED
Company Number:09997641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Initial Business Centre Wilsons Business Park Centre, Monsall Road, Manchester, England, M40 8WN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Manitoba Road, Leicester, England, LE1 2FW

Director28 February 2022Active
6, Standard Avenue, Coventry, United Kingdom, CV4 9BW

Director10 February 2016Active
21, Manitoba Road, Leicester, England, LE1 2FW

Director10 February 2016Active
Initial Business Centre, Wilsons Business Park Centre, Monsall Road, Manchester, England, M40 8WN

Director06 July 2016Active
39, Trafalgar Close, Muxton, Telford, England, TF2 8DQ

Director24 April 2017Active

People with Significant Control

Mr Nathaji Babu Odedra
Notified on:28 February 2022
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:21, Manitoba Road, Leicester, England, LE1 2FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anil Singh
Notified on:10 May 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:8, Standard Avenue, Coventry, England, CV4 9BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Eszter Singh
Notified on:06 July 2016
Status:Active
Date of birth:October 1979
Nationality:Hungarian
Country of residence:England
Address:Initial Business Centre, Wilsons Business Park Centre, Manchester, England, M40 8WN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-22Address

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

Download
2022-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-25Address

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

Download
2021-11-25Address

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

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Address

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

Download

Copyright © 2024. All rights reserved.