Warning: file_put_contents(c/e974767cd4a464772c59dc9d74157ad3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b2c9ff6e83cd1dc39f62647ed5a00d9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Essentia Solutions Group Ltd, L10 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSENTIA SOLUTIONS GROUP LTD

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

This company is commonly known as Essentia Solutions Group Ltd. The company was founded 5 years ago and was given the registration number 11921073. The firm's registered office is in LIVERPOOL. You can find them at 1 Molyneux Way, Aintree, Liverpool, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ESSENTIA SOLUTIONS GROUP LTD
Company Number:11921073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1 Molyneux Way, Aintree, Liverpool, England, L10 2JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director02 April 2019Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director02 April 2019Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director02 April 2019Active
1, Molyneux Way, Aintree, Liverpool, England, L10 2JA

Director08 October 2020Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director02 April 2019Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director02 April 2019Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director02 April 2019Active

People with Significant Control

Mr Edward Michael Lee Greenhough
Notified on:02 April 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Clarke Nicklin House, Brooks Drive, Cheadle, United Kingdom, SK8 3TD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

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

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-03Resolution

Resolution.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Address

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

Download
2019-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.