Warning: file_put_contents(c/e644677570729688b16395cb3af02f7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e1c8529120f980399c4a0dc685cf7c5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Esseltest Limited, DE74 2UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSELTEST LIMITED

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

This company is commonly known as Esseltest Limited. The company was founded 17 years ago and was given the registration number 06216989. The firm's registered office is in CASTLE DONINGTON. You can find them at 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ESSELTEST LIMITED
Company Number:06216989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:18 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, England, DE74 2UD

Secretary23 April 2007Active
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, England, DE74 2UD

Director20 August 2019Active
3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, England, DE74 2UD

Director20 August 2019Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 April 2007Active
1, Coulthard Close, Towcester, England, NN12 7BA

Director23 April 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 April 2007Active

People with Significant Control

Construction Testing Solutions Limited
Notified on:20 August 2019
Status:Active
Country of residence:England
Address:3 Boundary Court, Warke Flatt, Castle Donington, England, DE74 2UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Dawson
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:1 Coultard Close, Towcester, England, NN12 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lorne Alexander Mclundie
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:1 Coulthard Close, Towcester, England, NN12 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-27Dissolution

Dissolution application strike off company.

Download
2020-11-26Gazette

Gazette filings brought up to date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-08-21Address

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

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.