UKBizDB.co.uk

ESSARR LTD

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

This company is commonly known as Essarr Ltd. The company was founded 11 years ago and was given the registration number 08483145. The firm's registered office is in CHESTER. You can find them at 24 Nicholas Street, , Chester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ESSARR LTD
Company Number:08483145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 Second Floor Viscount House, River Lane, Saltney, Chester, United Kingdom, CH4 8RH

Secretary11 April 2013Active
Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT

Director05 May 2023Active
Apt 5, 3 Ambleside, Saintfield, Ballynahinch, Northern Ireland, BT24 7DT

Director11 April 2013Active
37, Carricklawn, Coolcotts, Wexford, Ireland, Y35 A8N7

Director11 April 2013Active

People with Significant Control

Mr Robert Zachary Rickey
Notified on:26 February 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:Northern Ireland
Address:Apt 5, 3 Ambleside, Ballynahinch, Northern Ireland, BT24 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Zachary Rickey
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:Northern Ireland
Address:Apt 8, Ambleside, Ballynahinch, Northern Ireland, BT24 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Somers
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:Irish
Country of residence:United Kingdom
Address:Suite 4 Second Floor Viscount House, River Lane, Chester, United Kingdom, CH4 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Accounts

Change account reference date company previous shortened.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Change person secretary company with change date.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-07-29Address

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

Download
2021-07-29Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.