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.
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 | : |
|
Registered Address | : | 24 Nicholas Street, Chester, United Kingdom, CH1 2AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4 Second Floor Viscount House, River Lane, Saltney, Chester, United Kingdom, CH4 8RH | Secretary | 11 April 2013 | Active |
Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT | Director | 05 May 2023 | Active |
Apt 5, 3 Ambleside, Saintfield, Ballynahinch, Northern Ireland, BT24 7DT | Director | 11 April 2013 | Active |
37, Carricklawn, Coolcotts, Wexford, Ireland, Y35 A8N7 | Director | 11 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Change person secretary company with change date. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.